Name: | ANNE PICCONE ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1985 (40 years ago) |
Entity Number: | 988908 |
ZIP code: | 12585 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 255, VERBANK, NY, United States, 12585 |
Principal Address: | 37 STYLES WAY, VERBANK, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE P. PICCONE ENT | DOS Process Agent | PO BOX 255, VERBANK, NY, United States, 12585 |
Name | Role | Address |
---|---|---|
RONALD PICCONE | Chief Executive Officer | PO BOX 255, VERBANK, NY, United States, 12585 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | PO BOX 255, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 1220 NORTH AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-05-06 | Address | PO BOX 255, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | PO BOX 255, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 1220 NORTH AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004443 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
240430023994 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
210510060803 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
170420006122 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150410006306 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State