Search icon

PETRONE AND PETRONE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN R PETRONE II Chief Executive Officer 1624 GENESEE ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1624 GENESEE STREET, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
161072731
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:

History

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)

Filings

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