Search icon

MARCHESE & ESPEY CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: MARCHESE & ESPEY CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 1992 (32 years ago)
Entity Number: 1687047
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 2 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J. MARCHESE Chief Executive Officer 2 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
MARCHESE & ESPEY CERTIFIED PUBLIC ACCOUNTANTS, P.C. DOS Process Agent 2 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141756892
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-05 2014-12-01 Address 21 EVERETT RD EXTENSION, ALBANY, NY, 12154, USA (Type of address: Service of Process)
2001-01-17 2014-12-01 Address 21 EVERETT RD EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-01-17 2014-12-01 Address 21 EVERETT RD EXTENSION, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1996-12-20 2001-01-17 Address 128 BRACKEN RD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
1996-12-20 2001-01-17 Address 21 EVERETT RD EXTENSION, ALBANY, NY, 12154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201207060159 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181212006240 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161201006456 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006515 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140107000095 2014-01-07 CERTIFICATE OF AMENDMENT 2014-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State