Name: | A.J. PICA ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1984 (41 years ago) |
Entity Number: | 922306 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2001 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Address: | 297PINE ACRES BLVD, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL PICA | Chief Executive Officer | 2001 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
A.J. PICA ENTERPRISES, LTD. | DOS Process Agent | 297PINE ACRES BLVD, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-12 | 2020-06-02 | Address | 2001 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2004-06-22 | 2020-06-02 | Address | 299 PINE ACRES BLVD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2004-06-22 | 2008-06-12 | Address | 299 PINE ACRES BLVD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1996-06-11 | 2004-06-22 | Address | 4 BEATRICE CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1993-07-07 | 1998-05-27 | Address | 91 HUNTER AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060910 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
200312060531 | 2020-03-12 | BIENNIAL STATEMENT | 2018-06-01 |
120604006168 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100708002868 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080612003288 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State