Search icon

BARBARA MAIELLO RUGGIERO, ARCHITECT, P.C.

Company Details

Name: BARBARA MAIELLO RUGGIERO, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2729138
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 176 PINE ST, GARDEN CITY, NY, United States, 11530
Address: 176 Pine St, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA MAIELLO RUGGIERO Chief Executive Officer 176 PINE STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O BARBARA MAIELLO RUGGIERO DOS Process Agent 176 Pine St, Garden City, NY, United States, 11530

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 176 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-06-26 Address 176 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-02-01 Address 176 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-02-01 Address 176 Pine St, Garden City, NY, 11530, USA (Type of address: Service of Process)
2004-01-21 2023-06-26 Address 176 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-02-08 2023-06-26 Address 176 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-02-08 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201044254 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230626001976 2023-06-26 BIENNIAL STATEMENT 2022-02-01
140509002394 2014-05-09 BIENNIAL STATEMENT 2014-02-01
120307003096 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100309002859 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080226002416 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060314002591 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040121002507 2004-01-21 BIENNIAL STATEMENT 2004-02-01
020208000570 2002-02-08 CERTIFICATE OF INCORPORATION 2002-02-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State