Search icon

JUREWICZ & DUCA, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Headquarter

Company Details

Name: JUREWICZ & DUCA, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 1986 (39 years ago)
Entity Number: 1105358
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT H BOGUCKI ESQ DOS Process Agent 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL A. DUCA Chief Executive Officer 14 GEREK AVENUE, WEST ISLIP, NY, United States, 11795

Links between entities

Type:
Headquarter of
Company Number:
0200887
State:
CONNECTICUT

History

Start date End date Type Value
2002-08-05 2004-09-09 Address 1305 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-08-09 1998-08-17 Address MICHAEL A DUCA 246, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-09-07 1996-08-09 Address 300 GARDEN CITY PLAZA, #246, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-09-07 2002-08-05 Address 401 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1986-08-15 1993-09-07 Address 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060814002220 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040909002641 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020805002210 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000816002192 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980817002048 1998-08-17 BIENNIAL STATEMENT 1998-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State