Search icon

PETRALIA, WEBB & O'CONNELL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETRALIA, WEBB & O'CONNELL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Aug 1981 (44 years ago)
Date of dissolution: 21 Sep 2022
Entity Number: 718145
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 16 EAST MAIN STREET, SUITE 300, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD R. PETRALIA, ESQ. Chief Executive Officer 16 EAST MAIN STREET, SUITE 300, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 EAST MAIN STREET, SUITE 300, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1999-08-19 2022-09-21 Address 16 EAST MAIN STREET, SUITE 300, ROCHESTER, NY, 14614, 1876, USA (Type of address: Service of Process)
1999-08-19 2022-09-21 Address 16 EAST MAIN STREET, SUITE 300, ROCHESTER, NY, 14614, 1876, USA (Type of address: Chief Executive Officer)
1993-09-08 1999-08-19 Address 240 REYNOLDS ARCADE, ROCHESTER, NY, 14614, 1876, USA (Type of address: Principal Executive Office)
1993-09-08 1999-08-19 Address 240 REYNOLDS ARCADE, ROCHESTER, NY, 14614, 1876, USA (Type of address: Chief Executive Officer)
1993-09-08 1999-08-19 Address 240 REYNOLDS ARCADE, ROCHESTER, NY, 14614, 1876, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220921002186 2022-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-21
190802060109 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006127 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006179 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006351 2013-08-06 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State