Name: | D. J. PARRONE & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1977 (48 years ago) |
Date of dissolution: | 06 Jul 2023 |
Entity Number: | 454392 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 540 COUNTESS DRIVE, SUITE 3200, W. HENRIETTA, NY, United States, 14586 |
Principal Address: | 349 W COMMERCIAL ST, SUITE 3200, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD G. PARRONE | Chief Executive Officer | 349 W COMMERCIAL ST, SUITE 3200, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
D. J. PARRONE & ASSOCIATES, P.C. | DOS Process Agent | 540 COUNTESS DRIVE, SUITE 3200, W. HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-01 | 2023-07-06 | Address | 540 COUNTESS DRIVE, SUITE 3200, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2003-10-30 | 2019-11-01 | Address | 349 W COMMERCIAL ST, SUITE 3200, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
2003-10-30 | 2023-07-06 | Address | 349 W COMMERCIAL ST, SUITE 3200, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2003-10-30 | Address | 349 WEST COMMERCIAL STREET, STE. 3400, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1999-11-23 | 2003-10-30 | Address | 400 WHITNEY ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706005217 | 2023-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-06 |
191101060236 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
151119006141 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
131122006156 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111121002445 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State