Search icon

RUFFO TABORA MAINELLO & MCKAY P.C.

Company Details

Name: RUFFO TABORA MAINELLO & MCKAY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 2003 (21 years ago)
Entity Number: 2986487
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: C/O BOND SCHOENECK & KING, 111 WASHINGTON AVENUE, ALBANY, NY, United States, 12210
Principal Address: C/O BONT SCHOENECK & KING, 111 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BOND SCHOENECK & KING, 111 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
DAVID A RUFFO Chief Executive Officer C/O BOND SCHOENECK & KING, 111 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
200390116
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-12 2014-01-30 Address 311 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2006-01-12 2014-01-30 Address 311 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2006-01-12 2014-01-30 Address 311 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2003-12-09 2006-01-12 Address 311 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002632 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111219002751 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091216002021 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071206002653 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060112002041 2006-01-12 BIENNIAL STATEMENT 2005-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State