Search icon

FAGAN ASSOCIATES, INC.

Company Details

Name: FAGAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1989 (36 years ago)
Entity Number: 1382073
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 43 FIRST STREET, TROY, NY, United States, 12180
Principal Address: 767 HOOSICK RD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS P FAGAN Chief Executive Officer 767 HOOSICK RD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
FAGAN ASSOCIATES, INC. DOS Process Agent 43 FIRST STREET, TROY, NY, United States, 12180

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001607866
Phone:
518-279-1044

Latest Filings

Form type:
13F-HR
File number:
028-16157
Filing date:
2025-05-06
File:
Form type:
13F-HR
File number:
028-16157
Filing date:
2025-02-03
File:
Form type:
13F-HR
File number:
028-16157
Filing date:
2024-11-12
File:
Form type:
N-PX
File number:
028-16157
Filing date:
2024-08-23
File:
Form type:
13F-HR
File number:
028-16157
Filing date:
2024-08-09
File:

Form 5500 Series

Employer Identification Number (EIN):
141722248
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-19 2019-09-04 Address 767 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-06-07 1999-10-19 Address 31 KESTNER LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-06-07 1999-10-19 Address 31 KESTNER LANE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1989-09-05 1999-10-19 Address 31 KESTNER LANE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060155 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170908006132 2017-09-08 BIENNIAL STATEMENT 2017-09-01
151103006518 2015-11-03 BIENNIAL STATEMENT 2015-09-01
130916006187 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110919002961 2011-09-19 BIENNIAL STATEMENT 2011-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State