Search icon

ANTHONY J. PETRACO ASSOCIATES, INC.

Company Details

Name: ANTHONY J. PETRACO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1995 (30 years ago)
Date of dissolution: 04 May 2005
Entity Number: 1899721
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 189 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
ANTHONY J. PETRACO Chief Executive Officer 189 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1995-03-03 1997-04-02 Address 189 CANDLEWOOD PATH, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050504000328 2005-05-04 CERTIFICATE OF DISSOLUTION 2005-05-04
030305002089 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010313002534 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990323002668 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970402002646 1997-04-02 BIENNIAL STATEMENT 1997-03-01

Trademarks Section

Serial Number:
74670793
Mark:
GCP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1995-05-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
GCP

Goods And Services

For:
monitoring and auditing of clinical research studies for the pharmaceutical industry; auditing clinical operations and conduct of contract research organizations employed during clinical research process; and monitoring clinical research to assure compliance with good clinical practice standards
First Use:
1995-03-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State