Search icon

ANGELO RIEMMA, CPA P.C.

Company Details

Name: ANGELO RIEMMA, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2007 (18 years ago)
Entity Number: 3461807
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 140 ADAMS AVE, SUITE A-5, HAUPPAUGE, NY, United States, 11788
Address: 140 Adams Avenue, Suite A5, SUITE A 5, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO RIEMMA Chief Executive Officer 140 ADAMS AVE, SUITE A-5, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 Adams Avenue, Suite A5, SUITE A 5, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 140 ADAMS AVE, SUITE A-5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-01-02 Address 140 Adams Avenue, Suite A5, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2024-07-16 2024-07-16 Address 140 ADAMS AVE, SUITE A-5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-01-02 Address 140 ADAMS AVE, SUITE A-5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-03 2024-07-16 Address 140 ADAMS AVE, SUITE A-5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-12-05 2015-02-03 Address 53 HELING BLVD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2012-12-05 2024-07-16 Address 53 HELING BLVD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2012-12-05 2015-02-03 Address 53 HELING BLVD, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2007-01-12 2012-12-05 Address 211 EAST GRANADA VENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003378 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240716002840 2024-07-16 BIENNIAL STATEMENT 2024-07-16
210105061749 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190124060384 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170104006746 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150203006114 2015-02-03 BIENNIAL STATEMENT 2015-01-01
121205002162 2012-12-05 BIENNIAL STATEMENT 2011-01-01
070112000669 2007-01-12 CERTIFICATE OF INCORPORATION 2007-01-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State