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
Name | Role | Address |
---|---|---|
JOSEPH MARTELLO | Chief Executive Officer | 527 TOWNLINE RD, STE 203, 1, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOSEPH MARTELLO | DOS Process Agent | 527 TOWNLINE ROAD, SUITE 203, MEMBER, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ROBERT G. BRUECHERT, ESQ. | Agent | ROBERT G. BRUECHERT, ATTORNEY, AT LAW, P.C., 140A BROADWAY, AMITYVILLE, NY, 11701 |
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) |
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