Search icon

DIANE C. CARROLL, P.C.

Company Details

Name: DIANE C. CARROLL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 1995 (30 years ago)
Entity Number: 1915847
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW RD, STE 228, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BROADHOLLOW RD, STE 228, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DIANE C CARROLL Chief Executive Officer 445 BROADHOLLOW RD, STE 228, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2007-05-10 2011-04-19 Address 175 PINELAWN ROAD, STE 304, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-05-10 2011-04-19 Address 175 PINELAWN ROAD, STE 304, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2007-05-10 2011-04-19 Address 175 PINELAWN ROAD, STE 304, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-04-23 2007-05-10 Address 150 BROADHOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-04-23 2007-05-10 Address 150 BROADHOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-04-23 2007-05-10 Address 150 BROADHOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-06-10 1999-04-23 Address 900 WALT WHITMAN RD, STE LL1, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1997-06-10 1999-04-23 Address 900 WALT WHITMAN RD, STE LL1, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-06-10 1999-04-23 Address 900 WALT WHITMAN RD, STE LL1, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-04-24 1997-06-10 Address SUITE LL14, 900 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110419002235 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090325002690 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070510002138 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050607002012 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030325002243 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010412002803 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990423002473 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970610002480 1997-06-10 BIENNIAL STATEMENT 1997-04-01
950424000426 1995-04-24 CERTIFICATE OF INCORPORATION 1995-04-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State