BONADIO & CO. LLP
Headquarter
Name: | BONADIO & CO. LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 04 Nov 1994 (31 years ago) |
Entity Number: | 1865472 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | New York |
Address: | 418 BROADWAY,, ste. r, ALBANY, NY, United States, 12207 |
Principal Address: | 171 SULLY'S TRIAL SUITE 201, PITTSFORD, NY, United States, 14534 |
Contact Details
Phone +1 212-600-2854
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY,, ste. r, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2024-10-15 | Address | 418 BROADWAY,, ste. r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-11-24 | 2023-05-04 | Address | 171 SULLY'S TRAIL SUITE 201, PITTSFORD, NY, 14534, 4506, USA (Type of address: Service of Process) |
1994-11-04 | 1999-11-24 | Address | ONE CAMBRIDGE PLACE, 1850 WINTON RD. SOUTH, ROCHESTER, NY, 14618, 3993, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015001721 | 2024-10-15 | FIVE YEAR STATEMENT | 2024-10-15 |
230504003934 | 2023-05-03 | CERTIFICATE OF AMENDMENT | 2023-05-03 |
191205002014 | 2019-12-05 | FIVE YEAR STATEMENT | 2019-11-01 |
141010002016 | 2014-10-10 | FIVE YEAR STATEMENT | 2014-11-01 |
091102002166 | 2009-11-02 | FIVE YEAR STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State