Name: | KOUTSOUBIS, ALONSO ASSOCIATES, P.E., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1994 (31 years ago) |
Entity Number: | 1814098 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 E OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN KOUTSOUBIS | Chief Executive Officer | 10 RAINTREE ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
KOUTSOUBIS, ALONSO ASSOCIATES, P.E., P.C. | DOS Process Agent | 70 E OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 10 RAINTREE ROAD, MELVILLE, NY, 11747, 4118, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 10 RAINTREE ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2010-04-27 | 2024-06-04 | Address | 10 RAINTREE ROAD, MELVILLE, NY, 11747, 4118, USA (Type of address: Chief Executive Officer) |
2010-04-27 | 2024-06-04 | Address | 70 E OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2006-05-03 | 2010-04-27 | Address | 10 RAINTREE RD, MELVILLE, NY, 11747, 4118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004295 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
140616002050 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120604002102 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100427002079 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
060503002946 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State