Search icon

LAW OFFICES OF MELISSA S. AGUANNO, P.C.

Company Details

Name: LAW OFFICES OF MELISSA S. AGUANNO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257304
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 751 Coates Avenue, Suite 32, Holbrook, NY, United States, 11741

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA AGUANNO Chief Executive Officer 751 COATES AVENUE, SUITE 32, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
LAW OFFICES OF MELISSA S. AGUANNO, P.C. DOS Process Agent 751 Coates Avenue, Suite 32, Holbrook, NY, United States, 11741

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 751 COATES AVENUE, SUITE 32, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2020-06-02 2025-02-12 Address PO BOX 764, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2020-06-02 2025-02-12 Address PO BOX 764, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2016-06-03 2020-06-02 Address 62 MAIN STREET, PO BOX 3319, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2014-12-23 2020-06-02 Address 62 MAIN STREET, PO BOX 3319, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2014-12-23 2016-06-03 Address 62 MAIN STREET, PO BOX 3319, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2014-12-23 2020-06-02 Address 62 MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2012-06-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2012-06-12 2014-12-23 Address 16 NARRAGANSETT AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002678 2025-02-12 BIENNIAL STATEMENT 2025-02-12
200602060008 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160603007369 2016-06-03 BIENNIAL STATEMENT 2016-06-01
141223006012 2014-12-23 BIENNIAL STATEMENT 2014-06-01
120612000386 2012-06-12 CERTIFICATE OF INCORPORATION 2012-06-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State