Search icon

MIRAGLIA & COMPANY, P.C.

Print

Details

Entity Number 4667191

Status Active

NameMIRAGLIA & COMPANY, P.C.

CountyMonroe

Date of registration 17 Nov 2014 (10 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 333 Andrews Street, Rochester, NY, United States, 14604

Address ZIP code 14604

Principal Address 333 ANDREWS STREET, ROCHESTER, NY, United States, 14604

Principal Address ZIP code 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

NICHOLAS MIRAGLIA

Chief Executive Officer

333 ANDREWS STREET, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address

NICHOLAS MIRAGLIA

DOS Process Agent

333 Andrews Street, Rochester, NY, United States, 14604

History

Start date End date Type Value

2023-03-17

2023-03-17

Address

333 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

2023-03-17

2023-03-13

Address

333 Andrews Street, Rochester, NY, 14604, USA (Type of address: Service of Process)

2023-03-17

2023-03-13

Address

333 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

2023-03-13

2023-03-13

Address

333 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

2023-03-09

2023-03-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-01-17

2023-03-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-11-04

2023-03-17

Address

333 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

2020-03-30

2023-03-17

Address

333 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

2020-03-30

2020-11-04

Address

333 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

2015-08-31

2020-03-30

Address

150 NORTH CLINTON AVENUE, SUITE 401, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230313004525

2023-03-13

BIENNIAL STATEMENT

2022-11-01

230317000334

2023-03-09

CERTIFICATE OF AMENDMENT

2023-03-09

201104060475

2020-11-04

BIENNIAL STATEMENT

2020-11-01

200330060292

2020-03-30

BIENNIAL STATEMENT

2018-11-01

150831000303

2015-08-31

CERTIFICATE OF CHANGE

2015-08-31

141117000401

2014-11-17

CERTIFICATE OF INCORPORATION

2014-11-17

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts