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
Name | Role | Address |
---|---|---|
THOMAS FITZPATRICK | Chief Executive Officer | 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THOMAS FITZPATRICK | DOS Process Agent | 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
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) |
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