Name: | BOCCIO & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2011 (14 years ago) |
Entity Number: | 4126205 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 169 WEYFORD TERRACE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. BOCCIO | Chief Executive Officer | 169 WEYFORD TERRACE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MICHAEL BOCCIO | DOS Process Agent | 169 WEYFORD TERRACE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 169 WEYFORD TERRACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2013-08-16 | 2025-01-29 | Address | 169 WEYFORD TERRACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2011-08-03 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-03 | 2025-01-29 | Address | 169 WEYFORD TERRACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002285 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
130816006170 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110803000768 | 2011-08-03 | CERTIFICATE OF INCORPORATION | 2011-08-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State