Search icon

JOHN CIARDULLO P.C.

Headquarter

Company Details

Name: JOHN CIARDULLO P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 May 1981 (44 years ago)
Date of dissolution: 22 Apr 1982
Entity Number: 698378
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 29 WILTON ROAD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN CIARDULLO P.C. DOS Process Agent 29 WILTON ROAD, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0716021
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133066221
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
A861656-4 1982-04-22 CERTIFICATE OF DISSOLUTION 1982-04-22
A764240-4 1981-05-08 CERTIFICATE OF INCORPORATION 1981-05-08

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
256105.00
Total Face Value Of Loan:
256105.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State