Search icon

THOMAS G. FITZPATRICK, CPA, P.C.

Company Details

Name: THOMAS G. FITZPATRICK, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659618
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FITZPATRICK Chief Executive Officer 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THOMAS FITZPATRICK DOS Process Agent 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2013-07-15 2018-02-06 Address 20 CROSSWAYS PARK N, SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2013-07-15 2018-02-06 Address 20 CROSSWAYS PARK N, SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2013-07-15 2018-02-06 Address 20 CROSSWAYS PARK N, SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2003-08-14 2013-07-15 Address 550 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-08-14 2013-07-15 Address 550 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190708060083 2019-07-08 BIENNIAL STATEMENT 2019-07-01
180206006674 2018-02-06 BIENNIAL STATEMENT 2017-07-01
150702007292 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130715006251 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110804002942 2011-08-04 BIENNIAL STATEMENT 2011-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State