FITZGERALD, DEPIETRO & WOJNAS CPAS, P.C.

Name: | FITZGERALD, DEPIETRO & WOJNAS CPAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1981 (44 years ago) |
Entity Number: | 709358 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 291 GENESEE STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 210
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J DEPIETRO, CPA | Chief Executive Officer | 291 GENESEE STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 291 GENESEE STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 291 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 210, Par value: 0 |
2011-08-15 | 2024-10-29 | Address | 291 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2007-12-04 | 2010-12-24 | Name | RINEHARD, FITZGERALD, DEPIETRO & WOJNAS CPAS, P.C. |
2007-07-13 | 2011-08-15 | Address | 291 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029000679 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
130731002466 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110815002951 | 2011-08-15 | BIENNIAL STATEMENT | 2011-07-01 |
101224000131 | 2010-12-24 | CERTIFICATE OF AMENDMENT | 2010-12-24 |
090701002535 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State