Search icon

GLEASON, DUNN, WALSH & O'SHEA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GLEASON, DUNN, WALSH & O'SHEA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1988 (36 years ago)
Entity Number: 1315473
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 300 Great Oaks Blvd, Suite 321, ALBANY, NY, United States, 12203
Principal Address: 300 Great Oaks Blvd., Suite 321, ALBANY, NY, United States, 12203

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 Great Oaks Blvd, Suite 321, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
JOHN P. CALARESO Chief Executive Officer 300 GREAT OAKS BLVD, SUITE 321, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141714248
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 300 GREAT OAKS BLVD, SUITE 321, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 40 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-02 Address 40 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 300 GREAT OAKS BLVD, SUITE 321, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 40 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000692 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231201038344 2023-12-01 BIENNIAL STATEMENT 2022-12-01
230921001265 2023-09-21 CERTIFICATE OF CHANGE BY ENTITY 2023-09-21
211202003709 2021-12-02 CERTIFICATE OF AMENDMENT 2021-12-02
211123001327 2021-11-23 BIENNIAL STATEMENT 2021-11-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State