Search icon

DE MICCO BROTHERS INC.

Company Details

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

DOS Process Agent

Name Role Address
DE MICCO BROTHERS INC. DOS Process Agent 1580 STILLWELL AVE., BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
FRANK DE MICCO , PRES Chief Executive Officer 1580 STILLWELL AVE, BRONX, NY, United States, 10461

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108682295 0215600 1996-11-22 LASALLE AVE., BRONX, NY, 10465
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-25
Emphasis N: TRENCH
Case Closed 1997-01-06

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606127 Employee Retirement Income Security Act (ERISA) 2006-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-11-15
Termination Date 2007-04-27
Section 1001
Status Terminated

Parties

Name MASINO
Role Plaintiff
Name DE MICCO BROTHERS INC.
Role Defendant
0903620 Employee Retirement Income Security Act (ERISA) 2009-08-20 voluntarily
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
0803852 Employee Retirement Income Security Act (ERISA) 2008-09-22 other
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