Search icon

DIBLASI ASSOCIATES P.C.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DIBLASI ASSOCIATES P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 2000 (25 years ago)
Branch of: DIBLASI ASSOCIATES P.C., Connecticut (Company Number 0521176)
Entity Number: 2555663
ZIP code: 06468
County: New York
Place of Formation: Connecticut
Address: 500 PURDY HILL RD, MONROE, CT, United States, 06468

DOS Process Agent

Name Role Address
DIBLASI ASSOCIATES P.C. DOS Process Agent 500 PURDY HILL RD, MONROE, CT, United States, 06468

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS A DIBLASI Chief Executive Officer 500 PURDY HILL RD, MONROE, CT, United States, 06468

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 500 PURDY HILL RD, MONROE, CT, 06468, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-05-16 Address 500 PURDY HILL RD, MONROE, CT, 06468, USA (Type of address: Service of Process)
2019-01-28 2024-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2003-10-24 2024-05-16 Address 500 PURDY HILL RD, MONROE, CT, 06468, USA (Type of address: Chief Executive Officer)
2003-10-24 2020-09-01 Address 500 PURDY HILL RD, MONROE, CT, 06468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001942 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200901061163 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-31987 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904007052 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006199 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State