Search icon

MANDEL CLEMENTE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANDEL CLEMENTE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1993 (33 years ago)
Entity Number: 1692193
ZIP code: 12061
County: Albany
Place of Formation: New York
Address: 77 TROY ROAD, SUITE 4, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 TROY ROAD, SUITE 4, EAST GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
LINDA A. MANDEL CLEMENTE Chief Executive Officer 77 TROY ROAD, SUITE 4, EAST GREENBUSH, NY, United States, 12061

Form 5500 Series

Employer Identification Number (EIN):
141756566
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-14 2020-07-22 Address 77 TROY ROAD, SUITE 4, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2003-09-29 2020-07-14 Address RENSSELAER TECHNOLOGY PARK, 120 DEFREEST DR., NORTH GREENBUSH, NY, 12180, USA (Type of address: Service of Process)
1994-01-18 2020-07-14 Address 8 STANLEY CIRCLE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1994-01-18 2003-09-29 Address 8 STANLEY CIRCLE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-01-07 1994-01-18 Address 61 COLUMBIA STREET, SUITE 300, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200722000580 2020-07-22 CERTIFICATE OF CHANGE 2020-07-22
200714060220 2020-07-14 BIENNIAL STATEMENT 2019-01-01
030929000610 2003-09-29 CERTIFICATE OF AMENDMENT 2003-09-29
010116002030 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990119002618 1999-01-19 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State