Search icon

NOVICK, GRAFFEO, SCHECHTER, CHOI & MESSINA, P.C.

Company Details

Name: NOVICK, GRAFFEO, SCHECHTER, CHOI & MESSINA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536753
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 202 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743
Principal Address: 202 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD NOVICK Chief Executive Officer 202 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
260651300
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-27 2024-12-30 Address 202 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-30 Address 202 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2024-12-27 2024-12-30 Name NOVICK, GRAFFEO, SCHECHTER, CHOI & MASSINA, P.C.
2024-12-27 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230018692 2024-12-30 CERTIFICATE OF AMENDMENT 2024-12-30
241227001174 2024-12-27 CERTIFICATE OF AMENDMENT 2024-12-27
241220001450 2024-12-20 CERTIFICATE OF AMENDMENT 2024-12-20
130614002326 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110613002499 2011-06-13 BIENNIAL STATEMENT 2011-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State