Search icon

GILBERTI STINZIANO HEINTZ & SMITH, P.C.

Company Details

Name: GILBERTI STINZIANO HEINTZ & SMITH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2002 (23 years ago)
Entity Number: 2792551
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 555 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
WILLIAM J GILBERTI Chief Executive Officer 555 E GENESEE STREET, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
223858404
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-28 2006-06-19 Address 555 EAST GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2004-09-28 2025-04-02 Address 555 E GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2002-12-17 2006-04-13 Name DEVORSETZ STINZIANO GILBERTI HEINTZ & SMITH, P.C.
2002-07-23 2002-12-17 Name WILLIAM J. GILBERTI, JR., P.C.
2002-07-23 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402003256 2025-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-02
150710006253 2015-07-10 BIENNIAL STATEMENT 2014-07-01
120912002199 2012-09-12 BIENNIAL STATEMENT 2012-07-01
100825002673 2010-08-25 BIENNIAL STATEMENT 2010-07-01
081002002728 2008-10-02 BIENNIAL STATEMENT 2008-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State