Search icon

BUCHANAN INGERSOLL & ROONEY PC

Company Details

Name: BUCHANAN INGERSOLL & ROONEY PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2000 (25 years ago)
Entity Number: 2527752
ZIP code: 15219
County: Erie
Place of Formation: Pennsylvania
Address: Union Trust Building, 501 Grant St., Suite 200, PITTSBURGH, PA, United States, 15219
Principal Address: Buchanan Ingersoll & Rooney PC, Union Trust Building, 501 Grant St., Suite 200, PITTSBURGH, PA, United States, 15219

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GREGORY MILLER, ESQ., BUCHANAN INGERSOLL & ROONEY PC DOS Process Agent Union Trust Building, 501 Grant St., Suite 200, PITTSBURGH, PA, United States, 15219

Chief Executive Officer

Name Role Address
JOSEPH A DOUGHERTY, BUCHANAN INGERSOLL & ROONEY PC Chief Executive Officer 50 SOUTH 16TH ST, STE 3200, PHILADELPHIA, PA, United States, 19102

History

Start date End date Type Value
2016-07-27 2018-07-03 Address TWO LIBERTY PLACE, 50 SOUTH 16TH ST STE 3200, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2010-09-07 2016-07-27 Address ONE OXFORD CENTRE, 301 GRANT STREET, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
2004-09-14 2010-09-07 Address ONE OXFORD CENTRE, 301 GRANT ST / 20TH FL, PITTSBURGH, PA, 15219, 1410, USA (Type of address: Chief Executive Officer)
2003-11-13 2006-08-11 Name BUCHANAN INGERSOLL PC
2002-07-01 2018-07-03 Address ONE OXFORD CENTRE, 301 GRANT STREET, 20TH FLOOR, PITTSBURGH, PA, 15219, 1410, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220802001979 2022-08-02 BIENNIAL STATEMENT 2022-07-01
SR-31564 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703006495 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160727002003 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140731006299 2014-07-31 BIENNIAL STATEMENT 2014-07-01

Court Cases

Court Case Summary

Filing Date:
2023-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MACARTHUR COURT ACQUISITION CO
Party Role:
Defendant
Party Name:
BUCHANAN INGERSOLL & ROONEY PC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-11-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BUCHANAN INGERSOLL & ROONEY PC
Party Role:
Plaintiff
Party Name:
BURSTYN
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State