Search icon

BRESSLER, AMERY & ROSS, P.C.

Company Details

Name: BRESSLER, AMERY & ROSS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1995 (30 years ago)
Entity Number: 1937052
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 325 COLUMBIA TURNPIKE, SUITE 301, FLORHAM PARK, NJ, United States, 07932
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK J. CUCCIO Chief Executive Officer 325 COLUMBIA TURNPIKE, SUITE 301, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 325 COLUMBIA TURNPIKE, SUITE 301, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address C/O BRIAN AMERY, 325 COLUMBIA TPKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2021-10-22 2023-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-22 2023-07-26 Address C/O BRIAN AMERY, 325 COLUMBIA TPKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2011-07-19 2021-10-22 Address C/O BRIAN AMERY, 325 COLUMBIA TPKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230726003768 2023-07-26 BIENNIAL STATEMENT 2023-07-01
211029000750 2021-10-29 BIENNIAL STATEMENT 2021-10-29
211022001784 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
111215002472 2011-12-15 BIENNIAL STATEMENT 2011-07-01
110719002201 2011-07-19 BIENNIAL STATEMENT 2009-07-01

Court Cases

Court Case Summary

Filing Date:
2012-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BRESSLER, AMERY & ROSS, P.C.
Party Role:
Defendant
Party Name:
GUERRIERA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2003-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SANDERS
Party Role:
Plaintiff
Party Name:
BRESSLER, AMERY & ROSS, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TREELINE WHITMAN ASSOCIATES
Party Role:
Plaintiff
Party Name:
BRESSLER, AMERY & ROSS, P.C.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State