CASHIN SPINELLI & FERRETTI, LLC
Headquarter
Name: | CASHIN SPINELLI & FERRETTI, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2000 (25 years ago) |
Entity Number: | 2512938 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 801 MOTOR PKWY, STE 103, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CASHIN SPINELLI & FERRETTI, LLC | DOS Process Agent | 801 MOTOR PKWY, STE 103, HAUPPAUGE, NY, United States, 11788 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012017138C91 | 2017-05-18 | 2017-06-30 | RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT | 10 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE |
B012017138C92 | 2017-05-18 | 2017-06-30 | RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT | 10 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-08 | 2024-05-01 | Address | 801 MOTOR PKWY, STE 103, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2010-05-21 | 2014-09-08 | Address | 801 MOTOR PARKWAY, SUITE 103, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2008-05-28 | 2010-05-21 | Address | 4170 VETERANS MEMORIAL HWY, SUITE 102, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2006-05-23 | 2008-05-28 | Address | 4170 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2000-05-23 | 2006-05-23 | Address | 990 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040169 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220505001240 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200501060176 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180503006655 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
170410006532 | 2017-04-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State