Search icon

MCCONVILLE, CONSIDINE, COOMAN & MORIN, P.C.

Company Details

Name: MCCONVILLE, CONSIDINE, COOMAN & MORIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 1979 (46 years ago)
Entity Number: 556144
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 300 Meridian Centre Boulevard, Suite 110, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 Meridian Centre Boulevard, Suite 110, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
PETER J. WEISHAAR Chief Executive Officer 300 MERIDIAN CENTRE BOULEVARD, SUITE 110, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161125691
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 25 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 300 MERIDIAN CENTRE BOULEVARD, SUITE 110, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-05-06 2023-05-06 Address 300 MERIDIAN CENTRE BOULEVARD, SUITE 110, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-05-06 2023-05-06 Address 25 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-05-06 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502001289 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230506000619 2023-05-06 BIENNIAL STATEMENT 2023-05-01
211214002260 2021-12-14 BIENNIAL STATEMENT 2021-12-14
20191021012 2019-10-21 ASSUMED NAME LLC INITIAL FILING 2019-10-21
110518002223 2011-05-18 BIENNIAL STATEMENT 2011-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State