Search icon

CALABRO & ASSOCIATES, P.C.

Company Details

Name: CALABRO & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 2005 (20 years ago)
Entity Number: 3279689
ZIP code: 07712
County: New York
Place of Formation: New York
Address: 1501 Ocean Avenue, Unit 2507, Asbury Park, NJ, United States, 07712
Principal Address: 1501 Ocean Avenue, Unit #2507, Asbury Park, NJ, United States, 07712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY G CALABRO DOS Process Agent 1501 Ocean Avenue, Unit 2507, Asbury Park, NJ, United States, 07712

Chief Executive Officer

Name Role Address
GREGORY CALABRO Chief Executive Officer 1501 OCEAN AVENUE, UNIT 2507, ASBURY PARK, NJ, United States, 07712

Form 5500 Series

Employer Identification Number (EIN):
510558567
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1501 OCEAN AVENUE, UNIT 2507, ASBURY PARK, NJ, 07712, 5676, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1501 OCEAN AVENUE, UNIT 2507, ASBURY PARK, NJ, 07712, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 450 7TH AVE, STE 1504, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-11-01 Address 1501 OCEAN AVENUE, UNIT 2507, ASBURY PARK, NJ, 07712, 5676, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 450 7TH AVE, STE 1504, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101039008 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230414006055 2023-04-14 BIENNIAL STATEMENT 2021-11-01
210324000222 2021-03-24 CERTIFICATE OF CHANGE 2021-03-24
131127002282 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111201002234 2011-12-01 BIENNIAL STATEMENT 2011-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State