FRATELLO LAW, P.C.

Name: | FRATELLO LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2012 (13 years ago) |
Entity Number: | 4254209 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 Landing Avenue, Smithtown, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRATELLO LAW, P.C. | DOS Process Agent | 26 Landing Avenue, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
CHERYL L. FRATELLO | Chief Executive Officer | 26 LANDING AVENUE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 22 LAWRENCE AVENUE, SUITE 108, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 26 LANDING AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2018-06-28 | 2024-07-22 | Address | 350 MCKINLEY TERRACE, SUITE 108, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2016-06-23 | 2018-06-28 | Address | 22 LAWRENCE AVENUE, SUITE 108, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2016-06-23 | 2024-07-22 | Address | 22 LAWRENCE AVENUE, SUITE 108, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722003588 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220207004190 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
180628006248 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
160623006223 | 2016-06-23 | BIENNIAL STATEMENT | 2016-06-01 |
160202000205 | 2016-02-02 | CERTIFICATE OF CHANGE | 2016-02-02 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State