Search icon

A. UZZO & COMPANY, C.P.A.'S, P.C.

Company Details

Name: A. UZZO & COMPANY, C.P.A.'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 1984 (41 years ago)
Entity Number: 952221
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. UZZO & COMPANY, C.P.A.'S, P.C. DOS Process Agent 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
ANTHONY P. UZZO Chief Executive Officer 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
133240920
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-01 2020-10-01 Address 287 BOWMAN AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1995-02-06 2018-10-01 Address 287 BOWMAN AVENUE, PURCHASE, NY, 10577, 2542, USA (Type of address: Service of Process)
1984-10-24 1995-02-06 Address 47 BONWIT RD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060399 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006505 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006650 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006690 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006137 2012-10-11 BIENNIAL STATEMENT 2012-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State