Search icon

HORAN, MARTELLO & MORRONE, P.C.

Company Details

Name: HORAN, MARTELLO & MORRONE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 1980 (45 years ago)
Entity Number: 626504
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 527 TOWNLINE ROAD, SUITE 203, MEMBER, NY, United States, 11788
Principal Address: 527 TOWNLINE RD, STE 203, MEMBER, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MARTELLO Chief Executive Officer 527 TOWNLINE RD, STE 203, 1, NY, United States, 11788

DOS Process Agent

Name Role Address
JOSEPH MARTELLO DOS Process Agent 527 TOWNLINE ROAD, SUITE 203, MEMBER, NY, United States, 11788

Agent

Name Role Address
ROBERT G. BRUECHERT, ESQ. Agent ROBERT G. BRUECHERT, ATTORNEY, AT LAW, P.C., 140A BROADWAY, AMITYVILLE, NY, 11701

Form 5500 Series

Employer Identification Number (EIN):
112528271
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 527 TOWNLINE RD, STE 203, 1, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 527 TOWNLINE RD, STE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-06-26 2024-05-01 Address ROBERT G. BRUECHERT, ATTORNEY, AT LAW, P.C., 140A BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Registered Agent)
2012-06-26 2024-05-01 Address ROBERT G. BRUECHERT, ATTORNEY, AT LAW, P.C., 140A BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2010-05-19 2024-05-01 Address 527 TOWNLINE RD, STE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501039235 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220517000840 2022-05-17 BIENNIAL STATEMENT 2022-05-01
200504061539 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140512006067 2014-05-12 BIENNIAL STATEMENT 2014-05-01
120626000394 2012-06-26 CERTIFICATE OF CHANGE 2012-06-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State