Name: | SCIACCA & CHIAPPETTA, CPAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1996 (29 years ago) |
Date of dissolution: | 07 Mar 2023 |
Entity Number: | 2002970 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140 ADAMS AVE, SUITE A5, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. SCIACCA | DOS Process Agent | 140 ADAMS AVE, SUITE A5, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOSEPH A. SCIACCA | Chief Executive Officer | 140 ADAMS AVE, SUITE A5, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-03-08 | Address | 91 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 140 ADAMS AVE, SUITE A5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2023-03-08 | Address | 91 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2003-03-19 | 2023-03-08 | Address | 91 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 2003-03-19 | Address | C/O JOSEPH A SCIACCA STE 600A, 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308003256 | 2023-03-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-07 |
220801003288 | 2022-08-01 | BIENNIAL STATEMENT | 2022-02-01 |
060320002176 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040301002138 | 2004-03-01 | BIENNIAL STATEMENT | 2004-02-01 |
030319002081 | 2003-03-19 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State