Search icon

CHRISTOPHER J. BARRELLA, ESQ. P.C.

Company Details

Name: CHRISTOPHER J. BARRELLA, ESQ. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492878
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 532 BROAD HOLLOW RD, SUITE #111, MELVILLE, NY, United States, 11747
Principal Address: 532 BROAD HOLLOW RD, STE 111, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 532 BROAD HOLLOW RD, SUITE #111, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
CHRISTOPHER J. BARRELLA, ESQ. Chief Executive Officer 532 BROAD HOLLOW RD, STE 111, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 532 BROAD HOLLOW RD, STE 111, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-04-17 2025-04-18 Address 532 BROAD HOLLOW RD, STE 111, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-03-17 2025-04-18 Address 532 BROAD HOLLOW RD, SUITE #111, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-03-27 2006-04-17 Address 2 HAMPTON BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2002-03-27 2006-04-17 Address 2 HAMPTON BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418002732 2025-04-18 BIENNIAL STATEMENT 2025-04-18
160301007482 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140403006068 2014-04-03 BIENNIAL STATEMENT 2014-03-01
120531002726 2012-05-31 BIENNIAL STATEMENT 2012-03-01
100506003153 2010-05-06 BIENNIAL STATEMENT 2010-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State