Search icon

CELLINO & BARNES, P.C.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 7168542020
Plan sponsor’s address 350 MAIN ST STE 2500, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing MAUREEN NAPOLI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 7TH FLOOR, 17 COURT STREET, BUFFALO, NY, United States, 14202

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807826 Antitrust 2018-08-28 want of prosecution
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 2018-08-28
Termination Date 2018-09-06
Section 0002
Sub Section AT
Status Terminated

Parties

Name CELLINO & BARNES, P.C.
Role Plaintiff
Name HEARST COMMUNICATIONS, ,
Role Defendant
1808778 Antitrust 2018-09-25 multi district litigation transfer
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
1900729 Trademark 2019-06-05 motion before trial
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