DIBLASI ASSOCIATES P.C.
Branch
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 |
Name | Role | Address |
---|---|---|
DIBLASI ASSOCIATES P.C. | DOS Process Agent | 500 PURDY HILL RD, MONROE, CT, United States, 06468 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS A DIBLASI | Chief Executive Officer | 500 PURDY HILL RD, MONROE, CT, United States, 06468 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State