Search icon

ARMBRECHT & COMPANY, CPA, P.C.

Company Details

Name: ARMBRECHT & COMPANY, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 2011 (14 years ago)
Entity Number: 4114144
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 330 MOTOR PARKWAY, SUITE 200, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARMBRECHT & COMPANY, CPA, P.C. DOS Process Agent 330 MOTOR PARKWAY, SUITE 200, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ROBERT ARMBRECHT Chief Executive Officer 330 MOTOR PARKWAY, SUITE 200, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
452674529
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 330 MOTOR PARKWAY, SUITE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-07-09 2023-07-12 Address 330 MOTOR PARKWAY, SUITE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-01-04 2023-07-12 Address 330 MOTOR PARKWAY, SUITE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-07-01 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-01 2013-01-04 Address 68 COBBLESTONE DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712002650 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210706000680 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190710060909 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170710006301 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150714006220 2015-07-14 BIENNIAL STATEMENT 2015-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State