Search icon

PECTUS SERVICES OF NY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PECTUS SERVICES OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2010 (15 years ago)
Entity Number: 3998311
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1110 SOUTH AVENUE, SUITE 72, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PECTUS SERVICES OF NY, LLC DOS Process Agent 1110 SOUTH AVENUE, SUITE 72, STATEN ISLAND, NY, United States, 10314

National Provider Identifier

NPI Number:
1174825327

Authorized Person:

Name:
JOSEPH A PORCELLO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
9734887185

History

Start date End date Type Value
2020-09-04 2024-02-28 Address 6 PINEWOOD RD, HOLLAND, NJ, 08848, USA (Type of address: Service of Process)
2015-10-02 2020-09-04 Address 774 MANOR ROAD, SUITE 202, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2014-04-30 2024-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-11-08 2015-10-02 Address 77 MANOR ROAD, SUITE 202, STATEN ISLAND, NY, 10314, 7000, USA (Type of address: Service of Process)
2010-09-22 2010-11-08 Address 1800 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228004098 2024-02-28 BIENNIAL STATEMENT 2024-02-28
200904060181 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904009484 2018-09-04 BIENNIAL STATEMENT 2018-09-01
151002000628 2015-10-02 CERTIFICATE OF CHANGE 2015-10-02
140903007371 2014-09-03 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State