Search icon

ANDREW E. CURTO, P.C.

Company Details

Name: ANDREW E. CURTO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1998 (27 years ago)
Entity Number: 2237562
ZIP code: 11576
County: Suffolk
Place of Formation: New York
Principal Address: 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, United States, 11553
Address: 35 CLUB COURT, ROSLYN HARBOR, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW E. CURTO, P.C. DOS Process Agent 35 CLUB COURT, ROSLYN HARBOR, NY, United States, 11576

Chief Executive Officer

Name Role Address
ANDREW E CURTO Chief Executive Officer 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2020-03-03 2025-02-25 Address 35 CLUB COURT, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process)
2018-03-02 2020-03-03 Address 35 CLUB CT, SUITE 1010, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process)
2016-03-01 2025-02-25 Address 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2016-03-01 2018-03-02 Address 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225003874 2025-02-25 BIENNIAL STATEMENT 2025-02-25
200303061029 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006606 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006859 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140409006457 2014-04-09 BIENNIAL STATEMENT 2014-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State