Search icon

THOMAS F. ASSAIL, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS F ASSAIL Chief Executive Officer 4 GETTYSBURG DR, PORT JEFFERSON STA., NY, United States, 11776

DOS Process Agent

Name Role Address
THOMAS F ASSAIL DOS Process Agent 4 GETTYSBURG DR, PORT JEFFERSON STA., NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
112663343
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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