Search icon

CATURANO AND COMPANY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CATURANO AND COMPANY, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Feb 2009 (17 years ago)
Date of dissolution: 18 Jul 2011
Entity Number: 3771772
ZIP code: 02129
County: New York
Place of Formation: Massachusetts
Address: 80 CITY SQUARE, BOSTON, MA, United States, 02129

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 CITY SQUARE, BOSTON, MA, United States, 02129

Chief Executive Officer

Name Role Address
RICARD J CATURANO Chief Executive Officer 80 CITY SQUARE, BOSTON, MA, United States, 02129

History

Start date End date Type Value
2009-02-06 2011-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110718000571 2011-07-18 SURRENDER OF AUTHORITY 2011-07-18
110314002011 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090505000004 2009-05-05 CERTIFICATE OF AMENDMENT 2009-05-05
090206000009 2009-02-06 APPLICATION OF AUTHORITY 2009-02-06

Court Cases

Court Case Summary

Filing Date:
2023-01-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CATURANO AND COMPANY, P.C.
Party Role:
Plaintiff
Party Name:
NATIONAL PASSENGER RAILROAD CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
CATURANO
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CATURANO AND COMPANY, P.C.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State