Search icon

TOCCI, PARKER & TOCCI, LLP

Company Details

Name: TOCCI, PARKER & TOCCI, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333506
ZIP code: 12047
County: Blank
Place of Formation: New York
Principal Address: 3 WEMBLEY COURT, SUITE 103, ALBANY, NY, United States, 12205
Address: 14 BRIDGET CIR, Apt, suite, floor, etc., Apt, suite, floor, etc., Cohoes, NY, United States, 12047

Agent

Name Role Address
STEPHEN W. PARKER Agent 100 MYNDERSE LANE, ALTAMONT, NY, 12009

DOS Process Agent

Name Role Address
JENNIFER TOCCI O'NEIL DOS Process Agent 14 BRIDGET CIR, Apt, suite, floor, etc., Apt, suite, floor, etc., Cohoes, NY, United States, 12047

Form 5500 Series

Employer Identification Number (EIN):
141809862
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-11 2024-09-05 Address 14 BRIDGET CIRCLE, ALBANY, NY, 12047, USA (Type of address: Service of Process)
2003-11-24 2016-05-11 Address 1698 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-01-11 2003-11-24 Address 112 STATE STREET, 13TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-01-11 2024-09-05 Address 100 MYNDERSE LANE, ALTAMONT, NY, 12009, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240905002550 2024-09-05 FIVE YEAR STATEMENT 2024-09-05
160511002023 2016-05-11 FIVE YEAR STATEMENT 2014-01-01
RV-2140508 2014-07-30 REVOCATION OF REGISTRATION 2014-07-30
081125002421 2008-11-25 FIVE YEAR STATEMENT 2009-01-01
031124002284 2003-11-24 FIVE YEAR STATEMENT 2004-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State