ASTARITA ASSOCIATES, INC.

Name: | ASTARITA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1989 (36 years ago) |
Entity Number: | 1344919 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 414 ROUTE 111, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F ASTARITA | Chief Executive Officer | 414 ROUTE 111, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 414 ROUTE 111, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 414 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2024-02-02 | Address | 414 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2001-05-24 | 2024-02-02 | Address | 414 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 2001-05-24 | Address | 5 KENWOOD DR, ST JAMES, NY, 11780, 3424, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 2001-05-24 | Address | 50 KARL AVE, STE 103, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004323 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
130419002408 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110420002672 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090327002112 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070418002568 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State