Search icon

KRONER GAMBLE & COMPANY CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KRONER GAMBLE & COMPANY CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jan 2004 (21 years ago)
Date of dissolution: 08 Feb 2021
Entity Number: 3003585
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 4 COMMERCIAL ST, 2ND FL, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER G. GAMBLE DOS Process Agent 4 COMMERCIAL ST, 2ND FL, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
CHRISTOPHER G. GAMBLE Chief Executive Officer 4 COMMERCIAL ST, 2ND FL, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
200551795
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-25 2014-02-28 Address 4 COMMERCIAL STREET 2ND FLR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2010-01-25 2014-02-28 Address 4 COMMERCIAL STREET 2ND FLR, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2010-01-25 2014-02-28 Address 4 COMMERCIAL STREET 2ND FLR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2006-02-15 2010-01-25 Address 1 S WASHINGTON ST / SUITE 220, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2006-02-15 2010-01-25 Address 1 S WASHINGTON ST / SUITE 220, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210208000232 2021-02-08 CERTIFICATE OF DISSOLUTION 2021-02-08
140228002228 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120628000335 2012-06-28 CERTIFICATE OF AMENDMENT 2012-06-28
120207002579 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100125002997 2010-01-25 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State