BRUCE MAC CORKINDALE, CPA, P.C.

Name: | BRUCE MAC CORKINDALE, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1997 (28 years ago) |
Entity Number: | 2202378 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3960 MERRICK RD, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3960 MERRICK RD, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
BRUCE MAC CORKINDALE | Chief Executive Officer | 3960 MERRICK RD, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-29 | 2003-10-22 | Address | 3960 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
1999-12-15 | 2003-10-22 | Address | 137 BROADWAY SUITE H, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2001-10-29 | Address | 137 BROADWAY SUITE H, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1997-11-25 | 2001-10-29 | Address | 301 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131119006410 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111118002740 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091106002576 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071108002265 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
051219002279 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State