Search icon

FRANK CAROLLO & COMPANY, P.C.

Company Details

Name: FRANK CAROLLO & COMPANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 1991 (34 years ago)
Entity Number: 1562568
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 18 WEST CARVER STREET, SUITE ONE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CAROLLO Chief Executive Officer 18 WEST CARVER STREET, SUITE ONE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
FRANK CAROLLO DOS Process Agent 18 WEST CARVER STREET, SUITE ONE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-04-23 1997-07-11 Address 18 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-07-11 Address 18 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-04-23 1997-07-11 Address 18 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1991-07-18 1993-04-23 Address 18 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121231000143 2012-12-31 CERTIFICATE OF AMENDMENT 2012-12-31
120709000238 2012-07-09 CERTIFICATE OF CHANGE 2012-07-09
110804002550 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090810002219 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070718003229 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050914002293 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030718002139 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010706002208 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990917002216 1999-09-17 BIENNIAL STATEMENT 1999-07-01
970711002139 1997-07-11 BIENNIAL STATEMENT 1997-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State