Search icon

GACOVINO, LAKE & ASSOCIATES, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 W MAIN ST, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
STEVEN D GACOVINO Chief Executive Officer 270 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Form 5500 Series

Employer Identification Number (EIN):
113215518
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

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)

Filings

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