Search icon

JEROME HEHIR, CPA, P.C.

Company Details

Name: JEROME HEHIR, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 2010 (15 years ago)
Entity Number: 4012707
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 200 Motor Parkway, STE D-24, Hauppauge, NY, United States, 11788
Principal Address: 200 MOTOR PARKWAY, STE D-24, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME HEHIR Chief Executive Officer 200 MOTOR PARKWAY, STE D-24, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
JEROME HEHIR DOS Process Agent 200 Motor Parkway, STE D-24, Hauppauge, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
273801729
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 200 MOTOR PARKWAY, STE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-01-22 Address 200 MOTOR PARKWAY, STE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-10-02 2024-01-22 Address 200 MOTOR PARKWAY, STE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-02 Address 445 BROAD HOLLOW RD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-10-02 2020-10-02 Address 8 NAUTILUS AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122002573 2024-01-22 BIENNIAL STATEMENT 2024-01-22
201002060401 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161003006593 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006185 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121012006293 2012-10-12 BIENNIAL STATEMENT 2012-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State