Name: | TRONOLONE & SURGALLA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1985 (40 years ago) |
Entity Number: | 1014962 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 298 MAIN ST STE 200, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL G. TRONOLONE, ESQ. | Chief Executive Officer | 298 MAIN ST STE 200, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 298 MAIN ST STE 200, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-31 | 2009-06-29 | Address | 170 FRANKLIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2006-03-31 | 2009-06-29 | Address | 170 FRANKLIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2006-03-31 | 2009-06-29 | Address | 170 FRANKLIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-02-05 | 2006-03-31 | Address | 100 SOUTH ELMWOOD AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2006-03-31 | Address | 100 SOUTH ELMWOOD AVENUE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009060082 | 2019-10-09 | BIENNIAL STATEMENT | 2019-07-01 |
170710006062 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150701006583 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130725006219 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
110719002857 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State