Name: | THOMAS F. ASSAIL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1983 (42 years ago) |
Entity Number: | 835164 |
ZIP code: | 11776 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 GETTYSBURG DR, PORT JEFFERSON STA., NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F ASSAIL | Chief Executive Officer | 4 GETTYSBURG DR, PORT JEFFERSON STA., NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THOMAS F ASSAIL | DOS Process Agent | 4 GETTYSBURG DR, PORT JEFFERSON STA., NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 2003-11-06 | Address | 37 BERKSHIRE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2003-11-06 | Address | 37 BERKSHIRE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1983-11-21 | 2003-11-06 | Address | 37 BERKSHIRE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131121002112 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111114002323 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091028002625 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
071109002983 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051212002699 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State