Search icon

EPIC APPRAISALS, INC.

Company Details

Name: EPIC APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1992 (33 years ago)
Entity Number: 1620790
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1385 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538
Principal Address: 5 BANK HILLS RD., PLEASANTVILLE, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BUCCIERO Chief Executive Officer 5 BANKS HILL RD, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
RICH LAGRECA DOS Process Agent 1385 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Licenses

Number Type Date End date
45000026410 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2024-02-06 2026-02-05
46000039681 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-04-09 2025-04-08

History

Start date End date Type Value
2006-03-31 2010-04-08 Address 267 CENTRAL AVE, WHITE PLAINS, NY, 10606, 1207, USA (Type of address: Chief Executive Officer)
2002-04-10 2006-03-31 Address 690 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2002-04-10 2014-03-06 Address 54 W. BROAD ST., MT. VERNON, NY, 10552, USA (Type of address: Service of Process)
2000-03-22 2002-04-10 Address 690 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2000-03-22 2002-04-10 Address 5 BANKS HILLS ROAD, PLEASANTVILLE, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140306006506 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412002750 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100408002568 2010-04-08 BIENNIAL STATEMENT 2010-03-01
060331002804 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040317002088 2004-03-17 BIENNIAL STATEMENT 2004-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State