Search icon

BURNS, RUSSO, TAMIGI & REARDON, LLP

Company Details

Name: BURNS, RUSSO, TAMIGI & REARDON, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 06 Dec 2002 (23 years ago)
Date of dissolution: 31 Oct 2019
Entity Number: 2842598
ZIP code: 11596
County: Blank
Place of Formation: New York
Address: 19 PAKR AVE, WILLISTON PARK, NY, United States, 11596
Principal Address: 19 PARK AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
ALAN REARDON DOS Process Agent 19 PAKR AVE, WILLISTON PARK, NY, United States, 11596

Form 5500 Series

Employer Identification Number (EIN):
061662791
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-25 2017-11-20 Address 390 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-10-16 2012-10-25 Address 390 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2007-01-05 2012-10-25 Address 390 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-12-06 2007-01-05 Address 120 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191031000008 2019-10-31 NOTICE OF WITHDRAWAL 2019-10-31
171120002037 2017-11-20 FIVE YEAR STATEMENT 2017-12-01
121025002046 2012-10-25 FIVE YEAR STATEMENT 2012-12-01
071016002065 2007-10-16 FIVE YEAR STATEMENT 2007-12-01
070105000108 2007-01-05 CERTIFICATE OF AMENDMENT 2007-01-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State