Search icon

ACARINO SERVICE AGENCY, INC.

Company Details

Name: ACARINO SERVICE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2492050
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 990 WESTBURY RD, STE 200, WESTBURY, NY, United States, 11590
Principal Address: 990 WESTBURY RD, STE #200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 990 WESTBURY RD, STE 200, WESTBURY, NY, United States, 11590

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JAMIE ACARINO Chief Executive Officer 990 WESTBURY RD, STE #200, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2004-03-05 2006-04-10 Address 775 OLD COUNTRY RD, STE 203, WESTBURY, NY, 11590, 9540, USA (Type of address: Service of Process)
2002-05-29 2006-04-10 Address 775 OLD COUNTRY RD, STE #203, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-05-29 2006-04-10 Address 775 OLD COUNTRY RD, STE #203, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-03-29 2004-03-05 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100402003279 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080318003300 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060410002288 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040305002644 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020529002681 2002-05-29 BIENNIAL STATEMENT 2002-03-01
000329000256 2000-03-29 CERTIFICATE OF INCORPORATION 2000-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State