Search icon

SHAPIRO & SIEGEL, P.C.

Headquarter

Company Details

Name: SHAPIRO & SIEGEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1981 (44 years ago)
Entity Number: 714307
ZIP code: 06901
County: Kings
Place of Formation: New York
Address: 184 ATLANTIC ST, STAMFORD, CT, United States, 06901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD L SHAPIRO Chief Executive Officer 184 ATLANTIC ST, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
SHAPIRO & SIEGEL PC DOS Process Agent 184 ATLANTIC ST, STAMFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
0155694
State:
CONNECTICUT

History

Start date End date Type Value
1993-02-17 2012-11-07 Address 90 MEADOW WOODS RD, GREAT NECK, NY, 11020, 1331, USA (Type of address: Chief Executive Officer)
1993-02-17 2012-11-07 Address 90 MEADOW WOODS RD, GREAT NECK, NY, 11020, 1331, USA (Type of address: Principal Executive Office)
1993-02-17 2012-11-07 Address 90 MEADOW WOODS RD, GREAT NECK, NY, 11020, 1331, USA (Type of address: Service of Process)
1981-07-30 1993-02-17 Address 78 LIVINGSTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121107002319 2012-11-07 BIENNIAL STATEMENT 2011-07-01
090924002311 2009-09-24 BIENNIAL STATEMENT 2009-07-01
030818002407 2003-08-18 BIENNIAL STATEMENT 2003-07-01
010710002212 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990723002023 1999-07-23 BIENNIAL STATEMENT 1999-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State