Name: | GACOVINO, LAKE & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 May 1994 (31 years ago) |
Entity Number: | 1817194 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 270 W MAIN ST, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 W MAIN ST, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
STEVEN D GACOVINO | Chief Executive Officer | 270 WEST MAIN STREET, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2017-06-29 | Address | 270 WEST MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2006-05-11 | Address | 1711 TOWER DRIVE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 2004-06-08 | Address | 1 TECUMSA CT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 2000-05-18 | Address | 6500 JERICHO TPKE, SUITE 216, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1996-06-04 | 2000-05-18 | Address | 6500 JERICHO TPKE, SUITE 216, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703060070 | 2019-07-03 | BIENNIAL STATEMENT | 2018-05-01 |
170629002055 | 2017-06-29 | BIENNIAL STATEMENT | 2016-05-01 |
170616000392 | 2017-06-16 | CERTIFICATE OF AMENDMENT | 2017-06-16 |
060511003002 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040608002273 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State