Name: | ORMONDO S. LEOMBRUNO, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 May 1986 (39 years ago) |
Entity Number: | 1081084 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 565 BAY ROAD, QUEENSBURY, NY, United States, 12804 |
Principal Address: | ORMONDO S LEOMBRUNO, 565 BAY RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORMONDO S LEOMBRUNO | Chief Executive Officer | 565 BAY RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
ORMONDO S LEOMBRUNO | DOS Process Agent | 565 BAY ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-07 | 1998-04-23 | Address | 565 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1992-11-25 | 1996-05-07 | Address | 392 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1996-05-07 | Address | 392 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1996-05-07 | Address | 392 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1986-05-09 | 1992-11-25 | Address | 392 BAY RD., GLENS FALLS, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120627002282 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100521002893 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080509002831 | 2008-05-09 | BIENNIAL STATEMENT | 2008-05-01 |
060510002790 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040507002562 | 2004-05-07 | BIENNIAL STATEMENT | 2004-05-01 |
020417002598 | 2002-04-17 | BIENNIAL STATEMENT | 2002-05-01 |
000502002922 | 2000-05-02 | BIENNIAL STATEMENT | 2000-05-01 |
980423002225 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960507002097 | 1996-05-07 | BIENNIAL STATEMENT | 1996-05-01 |
000041004781 | 1993-08-12 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State