APUZZO, FINAMORE, WILLIAMS, FAUSTINO & SCARASCIA, LLP

Name: | APUZZO, FINAMORE, WILLIAMS, FAUSTINO & SCARASCIA, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 31 Jul 1998 (27 years ago) |
Date of dissolution: | 30 May 2019 |
Entity Number: | 2284682 |
ZIP code: | 11514 |
County: | Blank |
Place of Formation: | New York |
Address: | 536 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 536 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-25 | 2012-07-03 | Name | APUZZO, FINAMORE, WILLIAMS & FAUSTINO, LLP |
1998-07-31 | 2011-05-25 | Name | APUZZO, FINAMORE & WILLIAMS, LLP |
1998-07-31 | 2005-07-27 | Address | 346 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190530000736 | 2019-05-30 | NOTICE OF WITHDRAWAL | 2019-05-30 |
180525002036 | 2018-05-25 | FIVE YEAR STATEMENT | 2018-07-01 |
130715002041 | 2013-07-15 | FIVE YEAR STATEMENT | 2013-07-01 |
130529002137 | 2013-05-29 | FIVE YEAR STATEMENT | 2013-07-01 |
120703000409 | 2012-07-03 | CERTIFICATE OF AMENDMENT | 2012-07-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State