TRONCONI SEGARRA & ASSOCIATES LLP
Headquarter
Name: | TRONCONI SEGARRA & ASSOCIATES LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 31 Dec 2002 (23 years ago) |
Entity Number: | 2850579 |
ZIP code: | 14221 |
County: | Blank |
Place of Formation: | New York |
Address: | 8321 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 8321 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-19 | 2024-01-31 | Address | ATT: MR. PATRICK M. TRONCONI, 8321 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2003-03-21 | 2004-12-01 | Name | TRONCONI SEGARRA & HORE LLP |
2002-12-31 | 2003-03-21 | Name | TRONCONI, SEGARRA & HORE, LLP |
2002-12-31 | 2017-10-19 | Address | ATT: MR. PATRICK M. TRONCONI, 6390 MAIN ST. SUITE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131000315 | 2024-01-31 | FIVE YEAR STATEMENT | 2024-01-31 |
171019002002 | 2017-10-19 | FIVE YEAR STATEMENT | 2017-12-01 |
150105000574 | 2015-01-05 | CERTIFICATE OF AMENDMENT | 2015-01-05 |
121105002237 | 2012-11-05 | FIVE YEAR STATEMENT | 2012-12-01 |
100405000300 | 2010-04-05 | CERTIFICATE OF PUBLICATION | 2010-04-05 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State