Search icon

LOUREIRO NY, P.C.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN A. CUTLER Chief Executive Officer 100 NORTHWEST DRIVE, PLAINVILLE, CT, United States, 06062

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State