Search icon

PDR CERTIFIED PUBLIC ACCOUNTANTS, INC.

Company Details

Name: PDR CERTIFIED PUBLIC ACCOUNTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974394
ZIP code: 34677
County: New York
Place of Formation: Florida
Address: 4023 TAMPA ROAD, SUITE 2000, OLDSMAR, FL, United States, 34677

DOS Process Agent

Name Role Address
PDR CPAS + ADVISORS, INC. DOS Process Agent 4023 TAMPA ROAD, SUITE 2000, OLDSMAR, FL, United States, 34677

Chief Executive Officer

Name Role Address
PAUL E. COSTANTINO Chief Executive Officer 4023 TAMPA ROAD, SUITE 2000, OLDSMAR, FL, United States, 34677

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 4023 TAMPA ROAD, SUITE 2000, OLDSMAR, FL, 34677, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-01 Address 4023 TAMPA ROAD, SUITE 2000, OLDSMAR, FL, 34677, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-01 Address 4023 TAMPA ROAD, SUITE 2000, OLDSMAR, FL, 34677, USA (Type of address: Service of Process)
2018-07-10 2020-07-07 Address 4023 TAMPA ROAD, SUITE 2000, OLDSMAR, FL, 34677, USA (Type of address: Chief Executive Officer)
2018-07-10 2020-07-07 Address 4023 TAMPA ROAD, SUITE 2000, OLDSMAR, FL, 34677, USA (Type of address: Service of Process)
2016-07-08 2018-07-10 Address 29750 U.S. 19 NORTH, SUITE 101, CLEARWATER, FL, 33761, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035159 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220823000767 2022-08-23 BIENNIAL STATEMENT 2022-07-01
200707061712 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180710006087 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160708000048 2016-07-08 APPLICATION OF AUTHORITY 2016-07-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State