Search icon

FOLEY, SCHUH & CIRIGLIANO, P.C.

Company Details

Name: FOLEY, SCHUH & CIRIGLIANO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 1989 (36 years ago)
Entity Number: 1349244
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: PO BOX 664, MONTGOMERY, NY, United States, 12549
Principal Address: 15 SCOTT'S CORNERS DR, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN FOLEY Chief Executive Officer 15 SCOTT'S CORNERS DR, PO BOX 664, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
JOHNSON FOLEY & CIRIGLIANO, P.C. DOS Process Agent PO BOX 664, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141718528
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-05 2025-01-24 Address PO BOX 664, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2018-01-02 2025-01-24 Name JOHNSON FOLEY & CIRIGLIANO, P.C.
2013-05-08 2025-01-24 Address 15 SCOTT'S CORNERS DR, PO BOX 664, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2005-07-22 2018-01-02 Name JOHNSON & FOLEY, P.C.
2003-05-02 2013-05-08 Address 15 SCOTT'S CORNERS DR, PO BOX 664, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124003748 2025-01-24 CERTIFICATE OF AMENDMENT 2025-01-24
210505060610 2021-05-05 BIENNIAL STATEMENT 2021-05-01
180102000610 2018-01-02 CERTIFICATE OF AMENDMENT 2018-01-02
150501006608 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006316 2013-05-08 BIENNIAL STATEMENT 2013-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State