Search icon

RALPH FUSCO, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RALPH FUSCO, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775396
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 62 LAKE AVE S. SUITE F, NESCONSET, NY, United States, 11767
Principal Address: 62 LAKE AVE. S - SUITE F, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH FUSCO, C.P.A., P.C. DOS Process Agent 62 LAKE AVE S. SUITE F, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
RALPH FUSCO CPA Chief Executive Officer 62 LAKE AVE. S - SUITE F, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2012-06-08 2018-06-08 Address 62 LAKE AVE. S - SUITE F, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2004-06-23 2012-06-08 Address 870 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2004-06-23 2012-06-08 Address 870 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2004-06-23 2012-06-08 Address 870 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2002-06-06 2004-06-23 Address 424 DONALD BLVD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061070 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180608006237 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160603007049 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140606006634 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120608006253 2012-06-08 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State