Name: | A. CERIELLO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1982 (43 years ago) |
Entity Number: | 787091 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | A. Ceriello Corp is an Italian specialty food company that also manufactures pasta sauces, dressings etc. for distribution. |
Address: | 541 Willis Ave, Williston Park, NY, United States, 11596 |
Principal Address: | 541 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Contact Details
Phone +1 516-747-0277
Website http://ceriellofinefoods.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCETTA A CERIELLO | DOS Process Agent | 541 Willis Ave, Williston Park, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
CONCETTA A. CERIELLO | Chief Executive Officer | 541 WILLIS AVE, WILLISTON PARK, NY, United States, 11596 |
Number | Type | Address |
---|---|---|
287263 | Retail grocery store | 533-541 WILLIS AVE, WILLISTON PARK, NY, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2024-08-02 | Address | 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 541 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-08-02 | Address | 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802004124 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230502003509 | 2023-05-02 | BIENNIAL STATEMENT | 2022-08-01 |
140903006656 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
120816002256 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100810002371 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State