Search icon

FRANK PETRUSO, ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK PETRUSO, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3622129
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 6 Dorchester Dr, suite 411, MANHASSET, NY, United States, 11030
Principal Address: 6 DORCHESTER DRIVE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PETRUSO Chief Executive Officer 107 NORTHERN BLVD, STE 411, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
FRANK PETRUSO, ARCHITECT, P.C. DOS Process Agent 6 Dorchester Dr, suite 411, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
261866582
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 107 NORTHERN BLVD, STE 411, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-01-02 Address 107 NORTHERN BLVD, SUITE 411, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-02-12 2024-01-02 Address 107 NORTHERN BLVD, STE 411, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2014-02-12 2018-01-02 Address 107 NORTHERN BLVD, STE 411, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-03-05 2014-02-12 Address 305 NORTHERN BLVD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102004643 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220221001329 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200106060875 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102007701 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160111006193 2016-01-11 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State