Search icon

BURNER PRUDENTI LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BURNER PRUDENTI LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4032314
ZIP code: 11733
County: New York
Place of Formation: New York
Address: 12 RESEARCH WAY, E. SETAUKET, NY, United States, 11733
Principal Address: 12 RESEARCH WAY, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURNER PRUDENTI LAW P.C. DOS Process Agent 12 RESEARCH WAY, E. SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
NANCY BURNER Chief Executive Officer 12 RESEARCH WAY, SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
274344217
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 12 RESEARCH WAY, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-12-30 Address 12 RESEARCH WAY, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 12 RESEARCH WAY, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2024-12-30 Address 12 RESEARCH WAY, E. SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019224 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230823003369 2023-08-23 BIENNIAL STATEMENT 2022-12-01
230718002919 2023-07-17 CERTIFICATE OF AMENDMENT 2023-07-17
201222060404 2020-12-22 BIENNIAL STATEMENT 2020-12-01
190118060375 2019-01-18 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State