Search icon

JUREWICZ & DUCA, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: JUREWICZ & DUCA, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 21 May 1987
Branch of: JUREWICZ & DUCA, CERTIFIED PUBLIC ACCOUNTANTS, P.C., NEW YORK (Company Number 1105358)
Business ALEI: 0200887
Annual report due: 28 May 2009
Mailing address: 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530
Place of Formation: NEW YORK
E-Mail: xxx@xxx.com

Agent

Name Role Business address E-Mail Residence address
JOSEPH P. JUREWICZ SR. Agent 666 OLD COUNTRY ROAD, SUITE 305, GARDEN CITY, NY, 11530, United States xxx@xxx.com 14 NORTH BRANCH ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
MICHAEL A DUCA Officer 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, United States 14 GEREK AVE, WEST ISLIP, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010673899 2022-07-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010547912 2022-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004948596 2013-09-09 - Interim Notice Interim Notice -
0003691869 2008-06-03 - Annual Report Annual Report 2008
0003472146 2007-06-06 - Annual Report Annual Report 2007
0003243169 2006-05-26 - Annual Report Annual Report 2006
0003196334 2006-03-24 - Annual Report Annual Report 2005
0003146160 2006-01-03 - Annual Report Annual Report 2004
0002935335 2004-12-16 - Annual Report Annual Report 2003
0002458682 2002-05-15 - Annual Report Annual Report 2002
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information