BARTON & LOGUIDICE, D.P.C.
Headquarter
Name: | BARTON & LOGUIDICE, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1974 (52 years ago) |
Entity Number: | 333638 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 443 ELECTRONICS PARKWAY, LIVERPOOL, NY, United States, 13088 |
Contact Details
Phone +1 315-457-5200
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN F. BRUSA, JR., P.E. | Chief Executive Officer | 443 ELECTRONICS PARKWAY, LIVERPOOL, NY, United States, 13088 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6SNNY-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-01-26 | 2026-01-31 | 443 Electronics Parkway, Liverpool, NY, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 443 ELECTRONICS PARKWAY, LIVERPOOL, NY, 13088, 6171, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 443 ELECTRONICS PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2022-09-30 | 2024-01-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105001484 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220930016511 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017112 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220111002239 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200914000352 | 2020-09-14 | CERTIFICATE OF CHANGE | 2020-09-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State