Search icon

PRAETOR, MAGURK, ROMANO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRAETOR, MAGURK, ROMANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1991 (34 years ago)
Entity Number: 1553626
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 64 SMITHTOWN BLVD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 SMITHTOWN BLVD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
WILLIAM A PRGOTORIOS JR Chief Executive Officer PO BOX 436, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
2007-07-03 2009-06-12 Address 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1997-06-06 2007-07-03 Address 732 SMITHTOWN BY-PASS, SUITE 300, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1997-06-06 2007-07-03 Address CORP TAX, 732 SMITHTOWN BY-PASS STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1997-06-06 2007-07-03 Address 732 SMITHTOWN BY-PASS, SUITE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-08-31 1997-06-06 Address 750 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090612002209 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070703002883 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050725002616 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030516002454 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010605002852 2001-06-05 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State