Name: | ANDREW J. DESIDERIO, P.E., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1987 (38 years ago) |
Entity Number: | 1213022 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Address: | 303 WINDING ROAD, OLD BETHPAGE, NY, United States, 11804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J DESIDERIO, P.E. | DOS Process Agent | 303 WINDING ROAD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
ANDREW J DESIDERIO PE | Chief Executive Officer | 303 WINDING ROAD, OLD BETHPAGE, NY, United States, 11804 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-20 | 2019-10-03 | Address | 135 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2009-10-05 | 2019-10-03 | Address | 135 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2009-10-05 | 2011-10-20 | Address | 135 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-11-18 | 2009-10-05 | Address | 135 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1999-11-18 | 2009-10-05 | Address | 135 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003061499 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
131113006804 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111020002518 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091005002169 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071005002818 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State