Search icon

EDWARD D. CONNOLLY, CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD D. CONNOLLY, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Nov 1995 (30 years ago)
Date of dissolution: 26 May 2015
Entity Number: 1974257
ZIP code: 11949
County: Nassau
Place of Formation: New York
Address: 11 CREST HOLLOW LN, MANORVILLE, NY, United States, 11949
Principal Address: 11 CREST HOLLOW LANE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CREST HOLLOW LN, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
EDWARD D CONNOLLY Chief Executive Officer 11 CREST HOLLOW LANE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2002-01-15 2005-12-13 Address PO BOX 553, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2002-01-15 2005-12-13 Address 11 CREST HOLLOW LN, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
1997-11-06 2002-01-15 Address 11 CREST HOLLOW LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1997-11-06 2002-01-15 Address 475 MAIN ST, STE 2B, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-11-06 2002-01-15 Address 475 MAIN ST, STE 2B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150526000942 2015-05-26 CERTIFICATE OF DISSOLUTION 2015-05-26
131122002253 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111116002176 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091028002101 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071107002769 2007-11-07 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State