Search icon

CIPRIANO AND BROWN P.C.

Company Details

Name: CIPRIANO AND BROWN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 1994 (31 years ago)
Entity Number: 1818460
ZIP code: 12866
County: Suffolk
Place of Formation: New York
Address: 24 HORSESHOE DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARLENE P. BROWN, ESQ Chief Executive Officer 24 HORSESHOE DRIVE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 HORSESHOE DRIVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2002-04-29 2012-11-08 Address 1925 E 33RD ST, BROOKLYN, NY, 11234, 4811, USA (Type of address: Service of Process)
2002-04-29 2012-11-08 Address 1925 E 33RD ST, BROOKLYN, NY, 11234, 4811, USA (Type of address: Chief Executive Officer)
2002-04-29 2012-11-08 Address 1925 E 33RD ST, BROOKLYN, NY, 11234, 4811, USA (Type of address: Principal Executive Office)
1998-05-18 2002-04-29 Address 430 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1998-05-18 2002-04-29 Address 430 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1998-05-18 2002-04-29 Address 430 SUNRISE HIGHWAY, PO BOX 1068, ROCKVILLE CENTRE, NY, 11571, 1068, USA (Type of address: Chief Executive Officer)
1996-05-15 1998-05-18 Address 85 COTTER ST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1996-05-15 1998-05-18 Address 85 COTTER ST, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1996-05-15 1998-05-18 Address 85 COTTER ST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1994-05-06 1996-05-15 Address 143 NORTH CARLL AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108002003 2012-11-08 BIENNIAL STATEMENT 2012-05-01
020429002124 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000524002838 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980518002704 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960515002156 1996-05-15 BIENNIAL STATEMENT 1996-05-01
940506000358 1994-05-06 CERTIFICATE OF INCORPORATION 1994-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State