Name: | DE MICCO BROTHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1950 (75 years ago) |
Date of dissolution: | 21 May 2022 |
Entity Number: | 65734 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1580 STILLWELL AVE., BRONX, NY, United States, 10461 |
Principal Address: | 51 E. FORT HILL RD., YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
DE MICCO BROTHERS INC. | DOS Process Agent | 1580 STILLWELL AVE., BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
FRANK DE MICCO , PRES | Chief Executive Officer | 1580 STILLWELL AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-23 | 2022-08-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 40000 |
2021-07-13 | 2021-09-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 40000 |
1992-12-01 | 2022-05-21 | Address | 1580 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1981-10-30 | 2022-05-21 | Address | 1580 STILLWELL AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
1975-10-14 | 1981-10-30 | Address | 16 CENTRE EDGEWATER PARK, BRONX, NY, 10465, USA (Type of address: Service of Process) |
1950-05-09 | 2021-07-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 40000 |
1950-05-09 | 1975-10-14 | Address | 1705 PURDY ST., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220521000258 | 2021-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-23 |
000049002438 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
921201002067 | 1992-12-01 | BIENNIAL STATEMENT | 1992-05-01 |
A809780-2 | 1981-10-30 | CERTIFICATE OF AMENDMENT | 1981-10-30 |
Z023744-2 | 1980-10-06 | ASSUMED NAME CORP INITIAL FILING | 1980-10-06 |
A265888-2 | 1975-10-14 | CERTIFICATE OF AMENDMENT | 1975-10-14 |
7760-138 | 1950-05-09 | CERTIFICATE OF INCORPORATION | 1950-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108682295 | 0215600 | 1996-11-22 | LASALLE AVE., BRONX, NY, 10465 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1996-12-13 |
Abatement Due Date | 1996-12-18 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 G02 |
Issuance Date | 1996-12-13 |
Abatement Due Date | 1996-12-18 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0606127 | Employee Retirement Income Security Act (ERISA) | 2006-11-15 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MASINO |
Role | Plaintiff |
Name | DE MICCO BROTHERS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-08-20 |
Termination Date | 2010-03-26 |
Section | 1001 |
Status | Terminated |
Parties
Name | MASINO, |
Role | Plaintiff |
Name | DE MICCO BROTHERS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-09-22 |
Termination Date | 2009-01-15 |
Section | 1001 |
Status | Terminated |
Parties
Name | MASINO, |
Role | Plaintiff |
Name | DE MICCO BROTHERS INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State