Name: | CELLINO & BARNES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 May 1998 (27 years ago) |
Entity Number: | 2256967 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 7TH FLOOR, 17 COURT STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CELLINO & BARNES, P.C.401K PROFIT SHARING PLAN AND TRUST | 2020 | 161550397 | 2021-08-31 | CELLINO & BARNES, P.C. | 49 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-08-31 |
Name of individual signing | MAUREEN NAPOLI |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 7TH FLOOR, 17 COURT STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-14 | 2007-06-28 | Name | THE BARNES FIRM, P.C. |
1998-05-06 | 2005-06-14 | Name | CELLINO & BARNES, P.C. |
1998-05-06 | 2006-03-31 | Address | 69 DELAWARE AVENUE, STE. 700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070628000105 | 2007-06-28 | CERTIFICATE OF AMENDMENT | 2007-06-28 |
060331000763 | 2006-03-31 | CERTIFICATE OF CHANGE | 2006-03-31 |
050614000892 | 2005-06-14 | CERTIFICATE OF AMENDMENT | 2005-06-14 |
980506000702 | 1998-05-06 | CERTIFICATE OF INCORPORATION | 1998-05-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1807826 | Antitrust | 2018-08-28 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CELLINO & BARNES, P.C. |
Role | Plaintiff |
Name | HEARST COMMUNICATIONS, , |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-09-25 |
Termination Date | 2018-10-16 |
Section | 0001 |
Status | Terminated |
Parties
Name | CELLINO & BARNES, P.C. |
Role | Plaintiff |
Name | HEARST TELEVISION INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-06-05 |
Termination Date | 2019-08-06 |
Section | 1125 |
Status | Terminated |
Parties
Name | CELLINO & BARNES, P.C. |
Role | Plaintiff |
Name | CELLINO & CELLINO LLP |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State