ROSCETTI & DECASTRO, P.C.

Name: | ROSCETTI & DECASTRO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1977 (48 years ago) |
Entity Number: | 424365 |
ZIP code: | 14301 |
County: | Niagara |
Place of Formation: | New York |
Address: | 730 MAIN STREET, NIAGARA FALLS, NY, United States, 14301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES C ROSCETTI | Chief Executive Officer | 730 MAIN STREET, NIAGARA FALLS, NY, United States, 14301 |
Name | Role | Address |
---|---|---|
JAMES C ROSCETTI | DOS Process Agent | 730 MAIN STREET, NIAGARA FALLS, NY, United States, 14301 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-11 | 2011-02-23 | Address | 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Principal Executive Office) |
1999-02-11 | 2011-02-23 | Address | 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Chief Executive Officer) |
1999-02-11 | 2011-02-23 | Address | 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Service of Process) |
1993-04-13 | 1999-02-11 | Address | 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1999-02-11 | Address | 730 MAIN STREET, NIAGARA FALLS, NY, 14301, 1787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402002010 | 2018-04-02 | BIENNIAL STATEMENT | 2017-02-01 |
130225002407 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110223002936 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
20090807040 | 2009-08-07 | ASSUMED NAME CORP INITIAL FILING | 2009-08-07 |
090129002585 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State