Search icon

ANTHONY B. FRANCO, P.E., P.C.

Company Details

Name: ANTHONY B. FRANCO, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 1993 (32 years ago)
Entity Number: 1741945
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1940 WILSON AVE, N BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY B. FRANCO, P.E., P.C. DOS Process Agent 1940 WILSON AVE, N BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
ANTHONY B FRANCO Chief Executive Officer 1940 WILSON AVE, N BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
113168020
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-18 2018-01-17 Address 960 BELLMORE AVENUE, N BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2007-07-18 2018-01-17 Address 960 BELLMORE AVENUE, N BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2007-07-18 2018-01-17 Address 960 BELLMORE AVENUE, N BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1999-07-30 2007-07-18 Address 960 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1996-04-30 2007-07-18 Address 960 BELLMORE AVE, N BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180117006364 2018-01-17 BIENNIAL STATEMENT 2017-07-01
150708006123 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130719006273 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110802002857 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090731002758 2009-07-31 BIENNIAL STATEMENT 2009-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State