Search icon

CHRISTOPHER R. BACCHIONI, CPA, P.C.

Company Details

Name: CHRISTOPHER R. BACCHIONI, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 2016 (9 years ago)
Entity Number: 4962384
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 62 Plainfield Rd, Albertson, NY, United States, 11507
Principal Address: 62 PLAINFIELD RD, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 Plainfield Rd, Albertson, NY, United States, 11507

Agent

Name Role Address
CHRISTOPHER BACCHIONI Agent 62 PLAINFIELD RD, ALBERTSON, NY, 11507

Chief Executive Officer

Name Role Address
CHRISTOPHER BACCHIONI Chief Executive Officer 62 PLAINFIELD RD, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 62 PLAINFIELD RD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2019-01-16 2024-07-03 Address 62 PLAINFIELD RD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2019-01-09 2024-07-03 Address 62 PLAINFIELD RD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2019-01-09 2024-07-03 Address 62 PLAINFIELD RD, ALBERTSON, NY, 11507, USA (Type of address: Registered Agent)
2018-06-13 2019-01-16 Address 414 BURKHARD AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2018-06-13 2019-01-16 Address 414 BURKHARD AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2016-06-14 2019-01-09 Address 414 BURKHARD AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2016-06-14 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
240703004360 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220929001295 2022-09-29 BIENNIAL STATEMENT 2022-06-01
200605061080 2020-06-05 BIENNIAL STATEMENT 2020-06-01
190116002014 2019-01-16 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
190109000909 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09
180613006202 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160614000068 2016-06-14 CERTIFICATE OF INCORPORATION 2016-06-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State