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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHNSON FOLEY & CIRIGLIANO, P.C. 401(K) PLAN | 2023 | 141718528 | 2024-07-05 | JOHNSON FOLEY & CIRIGLIANO P.C. | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-05 |
Name of individual signing | CETERA RETIREMENT PLAN SPECIALISTS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8454575332 |
Plan sponsor’s address | 15 SCOTTS CORNERS DR., MONTGOMERY, NY, 12549 |
Signature of
Role | Plan administrator |
Date | 2023-06-22 |
Name of individual signing | CETERA RETIREMENT PLAN SPECIALISTS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8454575332 |
Plan sponsor’s address | 15 SCOTTS CORNERS DR., MONTGOMERY, NY, 12549 |
Signature of
Role | Plan administrator |
Date | 2022-07-27 |
Name of individual signing | CETERA RETIREMENT PLAN SPECIALISTS |
Name | Role | Address |
---|---|---|
KEVIN FOLEY | Chief Executive Officer | 15 SCOTT'S CORNERS DR, PO BOX 664, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
JOHNSON FOLEY & CIRIGLIANO, P.C. | DOS Process Agent | PO BOX 664, MONTGOMERY, NY, United States, 12549 |
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 | 2021-05-05 | Address | PO BOX 664, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
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) |
1993-02-04 | 2003-05-02 | Address | P.O. BOX 272, 5 BANK ST, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
1993-02-04 | 2003-05-02 | Address | P.O. BOX 272, 5 BANK ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2003-05-02 | Address | 5 BANK ST, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
1989-05-02 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
110527003001 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090505002252 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070509003254 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050722000298 | 2005-07-22 | CERTIFICATE OF AMENDMENT | 2005-07-22 |
050623002483 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State