Name: | TESTA & WIRTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1984 (41 years ago) |
Entity Number: | 954497 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 686 ALBANY AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE MARZIOTTO | Chief Executive Officer | 686 ALBANY AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 686 ALBANY AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-13 | 2005-01-04 | Address | 686 ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2005-01-04 | Address | 686 ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1995-06-13 | 2005-01-04 | Address | 686 ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1984-11-02 | 1995-06-13 | Address | 370 C COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050104002030 | 2005-01-04 | BIENNIAL STATEMENT | 2004-11-01 |
001116002045 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
990104002088 | 1999-01-04 | BIENNIAL STATEMENT | 1998-11-01 |
961126002053 | 1996-11-26 | BIENNIAL STATEMENT | 1996-11-01 |
950613002304 | 1995-06-13 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State