Search icon

TESTONE, MARSHALL & DISCENZA, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: TESTONE, MARSHALL & DISCENZA, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 05 Jan 1995 (31 years ago)
Date of dissolution: 13 May 2020
Entity Number: 1881782
ZIP code: 13204
County: Blank
Place of Formation: New York
Address: 432 NORTH FRANKLIN ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 432 NORTH FRANKLIN ST, SYRACUSE, NY, United States, 13204

Unique Entity ID

CAGE Code:
313E0
UEI Expiration Date:
2015-10-23

Business Information

Division Name:
TESTONE MARSHALL & DISCENZA LLP
Activation Date:
2014-10-23
Initial Registration Date:
2004-09-27

Commercial and government entity program

CAGE number:
313E0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DAVID J. MOYNIHAN
Corporate URL:
www.tmdcpas.com

Form 5500 Series

Employer Identification Number (EIN):
161076996
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-10 2005-04-19 Address 620 ERIE BLVD N, STE 100, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1995-01-05 1999-12-10 Address 620 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253967 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
141217002006 2014-12-17 FIVE YEAR STATEMENT 2015-01-01
091223002156 2009-12-23 FIVE YEAR STATEMENT 2010-01-01
050419002020 2005-04-19 FIVE YEAR STATEMENT 2005-01-01
991210002184 1999-12-10 FIVE YEAR STATEMENT 2000-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP12PX22187
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8400.00
Base And Exercised Options Value:
8400.00
Base And All Options Value:
8400.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-02-13
Description:
ERCA AUDITING SERVICE
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING
Procurement Instrument Identifier:
INPC1761110040
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-01-26
Description:
FY 2010 AUDIT OF FINANCIAL RECORDS FOR ERIE CANALWAY NATIONAL HERITAGE CORRIDOR COMMISSION.
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R704: AUDITING SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State