Name: | PETRONE AND PETRONE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1976 (49 years ago) |
Entity Number: | 411386 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1624 GENESEE STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R PETRONE II | Chief Executive Officer | 1624 GENESEE ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1624 GENESEE STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 2009-01-21 | Address | 1624 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-11-29 | Address | 1624 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1987-10-06 | 1993-11-29 | Address | 1624 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1976-10-01 | 1987-10-06 | Address | 106 MEMORIAL PARKWAY, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181017002004 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
101029002339 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
090121003076 | 2009-01-21 | BIENNIAL STATEMENT | 2008-10-01 |
20081009081 | 2008-10-09 | ASSUMED NAME CORP INITIAL FILING | 2008-10-09 |
041102002863 | 2004-11-02 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State