PATRICK A. ARICO, JR. CPA, P.C.

Name: | PATRICK A. ARICO, JR. CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1985 (40 years ago) |
Entity Number: | 1031444 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK A. ARICO, JR. CPA, P.C. | DOS Process Agent | 2 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
PATRICK A. ARICO, JR. | Chief Executive Officer | 19 HELDERVUE AVENUE, SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-19 | 2024-08-27 | Address | 2 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2012-01-11 | 2015-08-19 | Name | SCHREINER & ARICO, P.C., CPAS |
2012-01-11 | 2015-08-19 | Address | 21 EVERET ROAD EXTENSION, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1985-10-09 | 2012-01-11 | Name | ROBERT J. SCHREINER & CO. CPA, P.C. |
1985-10-09 | 2012-01-11 | Address | 275 1/2 LARK ST., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827001508 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
150819000509 | 2015-08-19 | CERTIFICATE OF AMENDMENT | 2015-08-19 |
120111000548 | 2012-01-11 | CERTIFICATE OF AMENDMENT | 2012-01-11 |
B276322-7 | 1985-10-09 | CERTIFICATE OF INCORPORATION | 1985-10-09 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State