Search icon

JUDELSON, GIORDANO & SIEGEL, C.P.A., P.C.

Company Details

Name: JUDELSON, GIORDANO & SIEGEL, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 1980 (45 years ago)
Entity Number: 640007
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 633 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
JASON T. GIORDANO Chief Executive Officer 633 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
141619319
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 633 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 633 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2019-03-22 2020-02-28 Name JGS, C.P.A., P.C.
1993-02-09 2024-08-12 Address 633 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-02-09 2024-08-12 Address 633 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000290 2024-08-12 BIENNIAL STATEMENT 2024-08-12
200228000530 2020-02-28 CERTIFICATE OF AMENDMENT 2020-02-28
190322000055 2019-03-22 CERTIFICATE OF AMENDMENT 2019-03-22
040727002182 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020617002514 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State