LOUREIRO NY, P.C.
Branch
Name: | LOUREIRO NY, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 2011 (14 years ago) |
Branch of: | LOUREIRO NY, P.C., Connecticut (Company Number 1031671) |
Entity Number: | 4097396 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 100 NORTHWEST DRIVE, PLAINVILLE, CT, United States, 06062 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN A. CUTLER | Chief Executive Officer | 100 NORTHWEST DRIVE, PLAINVILLE, CT, United States, 06062 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 100 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 100 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-02 | Address | 100 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-05 | 2025-05-02 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502003123 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230505000796 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
210513060170 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190502060654 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170913006080 | 2017-09-13 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State