Search icon

ATTANASIO & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATTANASIO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1985 (40 years ago)
Date of dissolution: 31 Aug 2023
Entity Number: 1000384
ZIP code: 11379
County: Queens
Place of Formation: New York
Activity Description: Bilingual materials, classroom libraries, leveled science and social studies collection, customized classroom collections for differentiated instruction, dual language collections, collections. Authentic Spanish language collections for literature and content.
Address: 62-06 77TH PLACE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 79-11 69TH DR, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Website http://www.attanasio-edu.com

Phone +1 917-407-3582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONNIE ATTANASIO Chief Executive Officer 79-11 69TH DR, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
CONNIE ATTANASIO DOS Process Agent 62-06 77TH PLACE, MIDDLE VILLAGE, NY, United States, 11379

Form 5500 Series

Employer Identification Number (EIN):
112738562
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-23 2023-08-31 Address 62-06 77TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2007-05-23 2023-08-31 Address 79-11 69TH DR, MIDDLE VILLAGE, NY, 11379, 2904, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-05-23 Address 79-11 69TH DR, MIDDLE VILLAGE, NY, 11379, 2904, USA (Type of address: Principal Executive Office)
2005-07-25 2007-05-23 Address 79-11 69TH DR, MIDDLE VILLAGE, NY, 11379, 2904, USA (Type of address: Chief Executive Officer)
2003-05-06 2005-07-25 Address 78-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, 2928, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230831003626 2023-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-31
130624002000 2013-06-24 BIENNIAL STATEMENT 2013-05-01
110609002117 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090429003166 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070523002074 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State