Search icon

MCGILLICUDDY & SIEGEL, P.C.

Company Details

Name: MCGILLICUDDY & SIEGEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 1988 (37 years ago)
Entity Number: 1297876
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 2208 STATE RTE 208, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW H WHITE Chief Executive Officer 2208 STATE RTE 208, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2208 STATE RTE 208, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141714484
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1996-10-31 2002-09-23 Address 2208 STATE RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1996-10-31 2002-09-23 Address 2208 STATE RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1996-10-31 2002-09-23 Address 2208 STATE RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1992-11-04 1996-10-31 Address PO BOX 728, 77 MAIN ST, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-10-31 Address PO BOX 728, 77 MAIN ST, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061103002604 2006-11-03 BIENNIAL STATEMENT 2006-10-01
020923002352 2002-09-23 BIENNIAL STATEMENT 2002-10-01
980929002402 1998-09-29 BIENNIAL STATEMENT 1998-10-01
961031002182 1996-10-31 BIENNIAL STATEMENT 1996-10-01
931019003193 1993-10-19 BIENNIAL STATEMENT 1993-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State