Search icon

GARY P. SILKO, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARY P. SILKO, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 2000 (25 years ago)
Entity Number: 2542841
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 290 BROADHOLLOW ROAD, STE 210E, MELVILLE, NY, United States, 11747
Principal Address: 290 BROADHOLLOW ROAD, SUITE 21, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY P. SILKO, CPA, P.C. DOS Process Agent 290 BROADHOLLOW ROAD, STE 210E, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
GARY P SILKO Chief Executive Officer 290 BROADHOLLOW ROAD, SUITE 21, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2020-08-06 2025-05-14 Address 290 BROADHOLLOW ROAD, SUITE 21, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-08-06 2025-05-14 Address 290 BROADHOLLOW ROAD, STE 210E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-10-23 2020-08-06 Address 333 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-10-23 2020-08-06 Address 333 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-08-10 2012-10-23 Address 90 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514001260 2025-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-05
200806060498 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180808006540 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160801006679 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141021006604 2014-10-21 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State