Search icon

THE DINARDO LAW FIRM, P.C.

Company Details

Name: THE DINARDO LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1992 (33 years ago)
Entity Number: 1678547
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 500 Pearl, Suite 820, Buffalo, NY, United States, 14202

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DINARDO Chief Executive Officer 500 PEARL, SUITE 820, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
JOSEPH DINARDO DOS Process Agent 500 Pearl, Suite 820, Buffalo, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161425322
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-18 2014-12-03 Address 140 PEARL ST, STE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-02-18 2010-11-10 Address 6400 MAIN ST, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1997-04-24 2009-02-18 Address 125 WEST TUPPER ST., BUFFALO, NY, 14201, 2142, USA (Type of address: Principal Executive Office)
1997-04-24 2009-02-18 Address 125 WEST TUPPER ST., BUFFALO, NY, 14201, 2142, USA (Type of address: Chief Executive Officer)
1997-04-24 2009-02-18 Address ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505004004 2022-05-05 BIENNIAL STATEMENT 2020-11-01
181102006786 2018-11-02 BIENNIAL STATEMENT 2018-11-01
141203006985 2014-12-03 BIENNIAL STATEMENT 2014-11-01
121109002257 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101110002957 2010-11-10 BIENNIAL STATEMENT 2010-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State