Search icon

MICHAEL T. TOMAINO, P.C.

Print

Details

Entity Number 730753

Status Inactive

NameMICHAEL T. TOMAINO, P.C.

CountyMonroe

Date of registration 29 Oct 1981 (43 years ago)

Date of dissolution 13 Sep 1996

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Principal Address CLINTON SQUARE, PO BOX 1051, ROCHESTER, NY, United States, 14603

Principal Address ZIP code

Address CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Address ZIP code 14604

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address

MICHAEL T TOMAINO

Chief Executive Officer

CLINTON SQUARE, PO BOX 1051, ROCHESTER, NY, United States, 14603

History

Start date End date Type Value

1981-10-29

1993-07-20

Address

SUITE 2200, LINCOLN FIRST TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

960913000210

1996-09-13

CERTIFICATE OF DISSOLUTION

1996-09-13

931021003088

1993-10-21

BIENNIAL STATEMENT

1993-10-01

930720002617

1993-07-20

BIENNIAL STATEMENT

1992-10-01

A809569-4

1981-10-29

CERTIFICATE OF INCORPORATION

1981-10-29

Date of last update: 02 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts