LAURENCE A. CLEMENTE, P.C.

Name: | LAURENCE A. CLEMENTE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1987 (38 years ago) |
Entity Number: | 1156229 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | ONE WEST MAIN ST, GOSHEN, NY, United States, 10924 |
Principal Address: | 5 WISNER TERRACE, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE A. CLEMENTE | DOS Process Agent | ONE WEST MAIN ST, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
LAURENCE A. CLEMENTE | Chief Executive Officer | ONE WEST MAIN STREET, HARRIMAN SQUARE, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2011-03-22 | Address | 154 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2001-03-12 | 2009-02-23 | Address | 154 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2009-02-23 | Address | 5 WISNER TERRACE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1997-05-19 | 2001-03-12 | Address | 5 WISNER TERR., GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2001-03-12 | Address | 5 WISNER TERRACE, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130415002384 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110322002944 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090223002700 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070327002649 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050412002099 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State