Search icon

POULSEN & PODVIN, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: POULSEN & PODVIN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Nov 1990 (35 years ago)
Date of dissolution: 24 Jun 2019
Entity Number: 1486161
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 145 CLINTON ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E. POULSEN Chief Executive Officer 145 CLINTON ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 CLINTON ST, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
161383557
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-09 2006-10-24 Address 145 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2004-12-09 2006-10-24 Address 145 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1992-11-09 2000-11-08 Address 145 CLINTON ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-11-09 2004-12-09 Address 145 CLINTON ST., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1992-11-09 2004-12-09 Address 145 CLINTON ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190624000529 2019-06-24 CERTIFICATE OF DISSOLUTION 2019-06-24
141120006315 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121126002228 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101108002072 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081030002145 2008-10-30 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State