Search icon

BLOCK & LONGO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BLOCK & LONGO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jul 1973 (52 years ago)
Date of dissolution: 12 Jan 2015
Entity Number: 265135
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
MARK J LONGO Chief Executive Officer ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
260673600
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-12 2010-03-18 Name BLOCK, COLUCCI, LONGO, P.C.
2004-02-23 2005-09-15 Address 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-02-23 2005-09-15 Address 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2004-02-23 2005-09-15 Address 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2004-01-16 2007-07-12 Name BLOCK, COLUCCI, NOTARO & LAING, P.C.

Filings

Filing Number Date Filed Type Effective Date
150112000277 2015-01-12 CERTIFICATE OF DISSOLUTION 2015-01-12
130729002359 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110809002962 2011-08-09 BIENNIAL STATEMENT 2011-07-01
100318000757 2010-03-18 CERTIFICATE OF AMENDMENT 2010-03-18
090629002268 2009-06-29 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State