Search icon

STEINBERG, FINEO, BERGER & FISCHOFF P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEINBERG, FINEO, BERGER & FISCHOFF P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1992 (33 years ago)
Entity Number: 1601713
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 1565 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501
Address: 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART M. STEINBERG, PC Chief Executive Officer 1565 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2003-01-16 2003-11-07 Name STEINBERG, FINEO, BERGER, BARONE & FISCHOFF P.C.
2001-01-12 2003-01-16 Name STEINBERG, FINEO, BERGER & BARONE P.C.
1998-01-12 2001-01-12 Name STEINBERG, FINEO, BERGER & BURLANT, P.C.
1997-01-17 1998-01-12 Name STEINBERG, FINEO & BURLANT, P.C.
1994-10-11 1997-01-17 Name STEINBERG, FINEO, BYKOFSKY & BURLANT, P.C.

Filings

Filing Number Date Filed Type Effective Date
031107000261 2003-11-07 CERTIFICATE OF AMENDMENT 2003-11-07
030116000424 2003-01-16 CERTIFICATE OF AMENDMENT 2003-01-16
010112000711 2001-01-12 CERTIFICATE OF AMENDMENT 2001-01-12
980112000031 1998-01-12 CERTIFICATE OF AMENDMENT 1998-01-12
970117000298 1997-01-17 CERTIFICATE OF AMENDMENT 1997-01-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State