Name: | LAURITANO APPRAISAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1990 (35 years ago) |
Entity Number: | 1411816 |
ZIP code: | 11702 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 WEST MAIN STREET, SUITE 206, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LAURITANO | DOS Process Agent | 500 WEST MAIN STREET, SUITE 206, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
THOMAS LAURITANO | Chief Executive Officer | 500 WEST MAIN STREET, SUITE 206, BABYLON, NY, United States, 11702 |
Number | Type | Date | End date |
---|---|---|---|
45000003067 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-10-22 | 2025-10-21 |
45000047663 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-04-09 | 2025-04-08 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2010-01-26 | Address | 500 WEST MAIN STREET, SUITE 208, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
2004-01-12 | 2010-01-26 | Address | 500 WEST MAIN STREET, SUITE 208, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2004-01-12 | 2010-01-26 | Address | 500 WEST MAIN STREET, SUITE 208, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1994-01-19 | 2004-01-12 | Address | 5302 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2004-01-12 | Address | 5302 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002337 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120130003180 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100126002280 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080107002754 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060203002467 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State