TORINO & BERNSTEIN, P.C.

Name: | TORINO & BERNSTEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1990 (35 years ago) |
Entity Number: | 1468213 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 OLD COUNTRY RD, STE 220, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE A TORINO ESQ | Chief Executive Officer | 200 OLD COUNTRY RD, STE 220, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 OLD COUNTRY RD, STE 220, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-01 | 2000-07-24 | Address | 250 OLD COUNTRY ROAD, SUITE 501, MINEOLA, NY, 11501, 4264, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1996-08-01 | Address | 250 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4264, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2000-07-24 | Address | 250 OLD COUNTRY ROAD, SUITE 501, MINEOLA, NY, 11501, 4264, USA (Type of address: Principal Executive Office) |
1990-08-29 | 1998-07-01 | Name | TORINO & SINGER, P.C. |
1990-08-14 | 1990-08-29 | Name | TORINO, CERVINI & SINGER, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061176 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
160801006877 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140815006047 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
120816002388 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100825002267 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State