Name: | LAW OFFICE OF JOHN R. GIACOPPI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1998 (27 years ago) |
Entity Number: | 2278518 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 18 FAIRVIEW ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHN R. GIACOPPI, ESQ. | DOS Process Agent | 18 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOHN R. GIACOPPI | Chief Executive Officer | 40 HARBOR PARK DRIVE, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 40 HARBOR PARK DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2025-02-19 | Address | 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2010-07-20 | 2025-02-19 | Address | 40 HARBOR PARK DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2010-07-20 | 2020-07-02 | Address | 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2006-06-22 | 2010-07-20 | Address | 7 MARTHA COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219001132 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
200702060808 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
160729006175 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140701007267 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120807006284 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State