Search icon

ROBERTS ACCOUNTING, CPAS, P.C.

Company Details

Name: ROBERTS ACCOUNTING, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4712077
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0.05

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERTS ACCOUNTING CPAS PC 401(K) PLAN 2023 473316482 2024-06-21 ROBERTS ACCOUNTING, CPAS, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5854548780
Plan sponsor’s address 15 REGENCY OAKS BLVD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing CATHERINE BARANOWSKI
ROBERTS ACCOUNTING CPAS PC 401(K) PLAN 2022 473316482 2023-06-28 ROBERTS ACCOUNTING, CPAS, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5854548780
Plan sponsor’s address 2139 N UNION STREET, SUITE 3, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing CATHERINE BARANOWSKI
ROBERTS ACCOUNTING CPAS PC 401(K) PLAN 2021 473316482 2022-06-22 ROBERTS ACCOUNTING, CPAS, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5854548780
Plan sponsor’s address 2139 N UNION STREET, SUITE 3, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing CATHERINE BARANOWSKI
ROBERTS ACCOUNTING CPAS PC 401(K) PLAN 2020 473316482 2021-07-06 ROBERTS ACCOUNTING, CPAS, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5854548780
Plan sponsor’s address 2139 N UNION STREET, SUITE 3, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing CATHERINE BARANOWSKI
ROBERTS ACCOUNTING CPAS PC 401(K) PLAN 2019 473316482 2020-06-30 ROBERTS ACCOUNTING, CPAS, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5854548780
Plan sponsor’s address 2139 N UNION STREET, SUITE 3, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SHANNON PICCONE
ROBERTS ACCOUNTING CPAS PC 401(K) PLAN 2019 473316482 2020-06-16 ROBERTS ACCOUNTING, CPAS, P.C. 11
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5854548780
Plan sponsor’s address 2139 N UNION STREET, SUITE 3, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing SPICCONE3859
ROBERTS ACCOUNTING CPAS PC 401(K) PLAN 2018 473316482 2019-06-12 ROBERTS ACCOUNTING, CPAS, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5854548780
Plan sponsor’s address 64 MAIN STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing SHANNON PICCONE
ROBERTS ACCOUNTING CPAS PC 401(K) PLAN 2017 473316482 2018-06-13 ROBERTS ACCOUNTING, CPAS, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5854548780
Plan sponsor’s address 304 APPLEWOOD LANE, HILTON, NY, 14468

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing SHANNON PICCONE
ROBERTS ACCOUNTING CPAS PC 401(K) PLAN 2016 473316482 2017-06-16 ROBERTS ACCOUNTING, CPAS, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5854548780
Plan sponsor’s address 304 APPLEWOOD LANE, HILTON, NY, 14468

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing SHANNON PICCONE

Chief Executive Officer

Name Role Address
PATRICK ROBERTS Chief Executive Officer 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
ROBERTS ACCOUNTING, CPAS, P.C. DOS Process Agent 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2019-02-08 2021-02-04 Address 64 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2019-02-08 2021-02-04 Address 64 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2017-02-07 2019-02-08 Address 304 APPLEWOOD LANE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2017-02-07 2019-02-08 Address 304 APPLEWOOD LANE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2015-02-18 2019-02-08 Address 304 APPLEWOOD LANE, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060395 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190208060205 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170207006523 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150513000433 2015-05-13 CERTIFICATE OF AMENDMENT 2015-05-13
150218000512 2015-02-18 CERTIFICATE OF INCORPORATION 2015-02-18

Date of last update: 08 Mar 2025

Sources: New York Secretary of State