Search icon

PHILIP J. CASTROVINCI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP J. CASTROVINCI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Apr 2002 (23 years ago)
Date of dissolution: 24 Dec 2021
Entity Number: 2756846
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: ONE EDGEWOOD AVE, STE 200, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE EDGEWOOD AVE, STE 200, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
PHILIP J CASTROVINCI Chief Executive Officer ONE EDGEWOOD AVE, STE 200, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
043652642
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-29 2022-06-10 Address ONE EDGEWOOD AVE, STE 200, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2012-08-29 2022-06-10 Address ONE EDGEWOOD AVE, STE 200, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2004-04-22 2012-08-29 Address 12 BANK AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2004-04-22 2012-08-29 Address 12 BANK AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2002-04-19 2021-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220610001776 2021-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-24
140710002123 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120829002085 2012-08-29 BIENNIAL STATEMENT 2012-04-01
080423002473 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060426002194 2006-04-26 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State