JOSEPH C. DIBENEDETTO, P.C.

Name: | JOSEPH C. DIBENEDETTO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1987 (38 years ago) |
Entity Number: | 1176211 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 GAINSBOROUGH ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GAINSBOROUGH | DOS Process Agent | 23 GAINSBOROUGH ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
JOSEPH C DIBENEDETTO | Chief Executive Officer | 23 GAINSBOROUGH ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-18 | 2011-06-13 | Address | 1 ALEXANDER ST, STE 114, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2009-06-18 | 2011-06-13 | Address | 1 ALEXANDER ST, STE 114, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2007-06-12 | 2009-06-18 | Address | 4915 BROADWAY, STE 1G, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
2007-06-12 | 2011-06-13 | Address | 1 VAN DER DONCK ST, APT 906, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2009-06-18 | Address | 4915 BROADWAY, STE 1G, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606006913 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110613003050 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090618002305 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070612002348 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
060714002281 | 2006-07-14 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State