Search icon

O'REILLY, MARSH & CORTESELLI P.C.

Company Details

Name: O'REILLY, MARSH & CORTESELLI P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 1986 (39 years ago)
Entity Number: 1073471
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 222 OLD COUNTRY RD., 2ND FL, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 OLD COUNTRY RD., 2ND FL, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112798853
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-06 2025-03-26 Address 222 OLD COUNTRY RD., 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-06-12 2019-09-06 Address 1000 FRANKLIN AVE., 3RD FL., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-07-01 1995-06-23 Name O'REILLY, MARSH, KEARNEY & CORTESELLI, P.C.
1986-04-14 1993-07-01 Name O'REILLY & MARSH P.C.
1986-04-14 1998-06-12 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326004205 2025-03-26 BIENNIAL STATEMENT 2025-03-26
190906000336 2019-09-06 CERTIFICATE OF CHANGE 2019-09-06
980612000145 1998-06-12 CERTIFICATE OF CHANGE 1998-06-12
950623000219 1995-06-23 CERTIFICATE OF AMENDMENT 1995-06-23
930701000448 1993-07-01 CERTIFICATE OF AMENDMENT 1993-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State