Search icon

THOMAS M. BONA, P.C.

Company Details

Name: THOMAS M. BONA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 1991 (34 years ago)
Entity Number: 1517402
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 12 WATER STREET, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M BONA Chief Executive Officer 12 WATER STREET, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THOMAS M. BONA, P.C. DOS Process Agent 12 WATER STREET, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133607573
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-28 2015-03-27 Address 123 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2007-03-23 2015-03-27 Address 123 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2007-03-23 2015-03-27 Address 123 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2007-03-23 2011-03-28 Address 123 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1997-04-17 2007-03-23 Address 123 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170301006074 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150327006163 2015-03-27 BIENNIAL STATEMENT 2015-03-01
130311006214 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110328002732 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090225002111 2009-02-25 BIENNIAL STATEMENT 2009-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State