JOHN ANTHONY RUBINO & COMPANY, C.P.A., P.C.

Name: | JOHN ANTHONY RUBINO & COMPANY, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 1988 (37 years ago) |
Entity Number: | 1239083 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SIX ERITA LANE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SIX ERITA LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOHN ANTHONY RUBINO | Chief Executive Officer | SIX ERITA LANE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-29 | 1993-04-08 | Address | SIX ERITA LANE, SMMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100222002009 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080214003293 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060307002936 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040225002064 | 2004-02-25 | BIENNIAL STATEMENT | 2004-02-01 |
020215002190 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State