FEMENELLA & ASSOCIATES, INC.

Name: | FEMENELLA & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3491726 |
ZIP code: | 07920 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 49 Walnut Circle, Basking Ridge, NJ, United States, 07920 |
Principal Address: | 10 County Line Road, Suite #24, Branchburg, NJ, United States, 08876 |
Name | Role | Address |
---|---|---|
ORIN KETYER | DOS Process Agent | 49 Walnut Circle, Basking Ridge, NJ, United States, 07920 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
ARTHUR FEMENELLA JR. | Chief Executive Officer | 10 COUNTY LINE ROAD, SUITE #24, BRANCHBURG, NJ, United States, 08876 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 10 COUNTY LINE ROAD, SUITE #24, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 10 COUNTY LINE RD STE 24, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 10 COUNTY LINE RD STE 24, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 1376 SALLY COURT, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2025-03-02 | Address | 1376 SALLY COURT, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021621 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
231206002989 | 2023-12-06 | BIENNIAL STATEMENT | 2023-03-01 |
210303061753 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
140318000427 | 2014-03-18 | CERTIFICATE OF CHANGE | 2014-03-18 |
130312006113 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State