Search icon

CENTOLELLA LAW, P.C.

Company Details

Name: CENTOLELLA LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060522
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 5793 widewaters pkwy., SUITE 210, dewitt, NY, United States, 13214
Principal Address: 5793 Widewaters Pkwy., Suite 210, Dewitt, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON J CENTOLELLA, ESQ. DOS Process Agent 5793 widewaters pkwy., SUITE 210, dewitt, NY, United States, 13214

Chief Executive Officer

Name Role Address
JASON J CENTOLELLA Chief Executive Officer 5793 WIDEWATERS PKWY., SUITE 210, DEWITT, NY, United States, 13214

Form 5500 Series

Employer Identification Number (EIN):
814829996
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 5793 WIDEWATERS PKWY., SUITE 210, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 6832 E GENESSEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2021-11-05 2025-01-06 Address 5793 widewaters pkwy., SUITE 210, dewitt, NY, 13214, USA (Type of address: Service of Process)
2021-11-05 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2025-01-06 Address 6832 E GENESSEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106005433 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230103004201 2023-01-03 BIENNIAL STATEMENT 2023-01-01
211209000444 2021-12-09 BIENNIAL STATEMENT 2021-12-09
211105001823 2021-11-05 CERTIFICATE OF AMENDMENT 2021-11-05
190305061003 2019-03-05 BIENNIAL STATEMENT 2019-01-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State