Search icon

STRASSER & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STRASSER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1990 (35 years ago)
Date of dissolution: 11 Feb 2015
Entity Number: 1445936
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 35 HILLSIDE AVENUE, MONSEY, NY, United States, 10952

Contact Details

Phone +1 845-425-0650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J STRASSER Chief Executive Officer 35 HILLSIDE AVENUE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
PETER J STRASSER DOS Process Agent 35 HILLSIDE AVENUE, MONSEY, NY, United States, 10952

Links between entities

Type:
Headquarter of
Company Number:
0299927
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133571482
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0957632-DCA Inactive Business 2002-12-16 2015-02-28

History

Start date End date Type Value
1993-01-04 2010-07-09 Address 35 HILLSIDE AVE., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-01-04 2010-07-09 Address 35 HILLSIDE AVE., MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-01-04 2010-07-09 Address 35 HILLSIDE AVE., MONSEY, NY, 10952, USA (Type of address: Service of Process)
1990-05-10 1993-01-04 Address 56 PARK AVE., POB 239, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150211000806 2015-02-11 CERTIFICATE OF DISSOLUTION 2015-02-11
120509006551 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100709003098 2010-07-09 BIENNIAL STATEMENT 2010-05-01
080512003098 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060515002635 2006-05-15 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
467195 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1421011 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
467196 TRUSTFUNDHIC INVOICED 2011-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1421012 RENEWAL INVOICED 2011-06-03 100 Home Improvement Contractor License Renewal Fee
467197 TRUSTFUNDHIC INVOICED 2009-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1421013 RENEWAL INVOICED 2009-05-07 100 Home Improvement Contractor License Renewal Fee
467198 TRUSTFUNDHIC INVOICED 2007-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1421014 RENEWAL INVOICED 2007-05-26 100 Home Improvement Contractor License Renewal Fee
467199 TRUSTFUNDHIC INVOICED 2005-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1421015 RENEWAL INVOICED 2005-04-27 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State