Name: | LICATA BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1953 (72 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 90341 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 73 RICHMOND AVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
DAVID P LICATA | DOS Process Agent | 73 RICHMOND AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
DAVID P LICATA | Chief Executive Officer | 73 RICHMOND AVE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 2001-01-19 | Address | 20 LOCK STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2001-01-19 | Address | 20 LOCK STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2001-01-19 | Address | 20 LOCK STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1953-01-05 | 1959-06-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
1953-01-05 | 1993-03-08 | Address | 223 WALNUT ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C335272-2 | 2003-08-13 | ASSUMED NAME CORP INITIAL FILING | 2003-08-13 |
DP-1578118 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
010119002549 | 2001-01-19 | BIENNIAL STATEMENT | 2001-01-01 |
930308002960 | 1993-03-08 | BIENNIAL STATEMENT | 1993-01-01 |
165377 | 1959-06-16 | CERTIFICATE OF AMENDMENT | 1959-06-16 |
8391-111 | 1953-01-05 | CERTIFICATE OF INCORPORATION | 1953-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10853604 | 0213600 | 1975-11-03 | 57 RICHMOND AVE, Lockport, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10853406 | 0213600 | 1975-09-18 | 57 RICHMOND AVE, Lockport, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-11-05 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 13 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-10-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-10-15 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-10-29 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-11-12 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-11-05 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-11-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-11-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-11-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100123 D01 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-11-05 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100023 A03 II |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-11-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-10-22 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-10-15 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Nr Instances | 3 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900244 | Trademark | 1989-02-22 | consent | |||||||||||||||||||||||||||||||||||||||
|
Name | SPANGLER CANDY COMPANY |
Role | Plaintiff |
Name | LICATA BROTHERS, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State