M.J. EANNACCONE D.M.D., P.C.

Name: | M.J. EANNACCONE D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1992 (33 years ago) |
Entity Number: | 1611374 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 215 OAKWOOD RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW EANNACCONE | DOS Process Agent | 215 OAKWOOD RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
MATTHEW EANNACCONE | Chief Executive Officer | 215 OAKWOOD RD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-17 | 2014-04-09 | Address | 177 MAIN STREET, SUITE 204, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1998-02-17 | 2014-04-09 | Address | 177 MAIN STREET, SUITE 204, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-02-17 | 2014-04-09 | Address | 177 MAIN STREET, SUITE 204, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-04-27 | 1998-02-17 | Address | 221 BROADWAY, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1998-02-17 | Address | 221 BROADWAY, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002043 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120314002278 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100302002586 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080215002196 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060228002081 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State