PETROSKE RIEZENMAN & MEYERS, P.C.

Name: | PETROSKE RIEZENMAN & MEYERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2004 (21 years ago) |
Entity Number: | 2995817 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1393 MEMORIAL HIGHWAY, SUITE 414N, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 136 EAST MAIN ST, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1393 MEMORIAL HIGHWAY, SUITE 414N, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CLIFFORD J PETROSKE | Chief Executive Officer | 136 EAST MAIN ST, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-23 | 2021-05-04 | Address | 4875 SUNRISE HIGHWAY, SUITE 201, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2004-01-06 | 2014-12-23 | Address | 136 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504000501 | 2021-05-04 | CERTIFICATE OF CHANGE | 2021-05-04 |
150109000238 | 2015-01-09 | CERTIFICATE OF AMENDMENT | 2015-01-09 |
141223000669 | 2014-12-23 | CERTIFICATE OF CHANGE | 2014-12-23 |
060223002910 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040106000408 | 2004-01-06 | CERTIFICATE OF INCORPORATION | 2004-01-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State