Search icon

CARTER, CONBOY, CASE, BLACKMORE, MALONEY & LAIRD, P.C.

Company Details

Name: CARTER, CONBOY, CASE, BLACKMORE, MALONEY & LAIRD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jun 1994 (31 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 1831026
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1881 WESTERN AVENUE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARTER, CONBOY, CASE, BLACKMORE, MALONEY & LAIRD, P.C. DOS Process Agent 1881 WESTERN AVENUE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
MICHAEL J. CATALFIMO Chief Executive Officer 480 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141773124
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-16 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-07-13 2023-06-16 Address 1881 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2020-07-13 2023-06-16 Address 480 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-07-13 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2012-07-24 2020-07-13 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230616002267 2023-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-16
200713060010 2020-07-13 BIENNIAL STATEMENT 2020-06-01
180601006339 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007226 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006253 2014-06-12 BIENNIAL STATEMENT 2014-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State