Search icon

PETER SIROKA D.P.M., P.C.

Headquarter

Company Details

Name: PETER SIROKA D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 1993 (32 years ago)
Entity Number: 1705631
ZIP code: 06905
County: Queens
Place of Formation: New York
Address: 1275 SUMMER STREET, STAMFORD, CT, United States, 06905
Principal Address: 39 GORHAM AVE, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER DIROKA DPM PC DOS Process Agent 1275 SUMMER STREET, STAMFORD, CT, United States, 06905

Chief Executive Officer

Name Role Address
PETER SIROKA DPM Chief Executive Officer 39 GORHAM AVE, WESTPORT, CT, United States, 06880

Links between entities

Type:
Headquarter of
Company Number:
2883165
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0619167
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 39 GORHAM AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 69-38 GRAND AVE, MASPETH, NY, 11328, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 39 GORHAM AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 69-38 GRAND AVE, MASPETH, NY, 11328, USA (Type of address: Chief Executive Officer)
2023-08-22 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404003717 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230822002376 2023-08-22 BIENNIAL STATEMENT 2023-02-01
070213002154 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050309002484 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030225002066 2003-02-25 BIENNIAL STATEMENT 2003-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State