WASHBURN & MCGOLDRICK, INC.

Name: | WASHBURN & MCGOLDRICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1995 (30 years ago) |
Date of dissolution: | 20 Jul 2016 |
Entity Number: | 1961531 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 950 NEW LOUDON RD, STE 210, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 NEW LOUDON RD, STE 210, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
WILLIAM P MCGOLDRICK | Chief Executive Officer | 950 NEW LOUDON RD, STE 210, LATHAM, NY, United States, 12110 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-10-15 | 2009-10-07 | Address | 950 NEW LOUDON RD, STE 210, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2007-10-15 | Address | 8 CENTURY HILL, STE 1, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2007-10-15 | Address | 8 CENTURY HILL, STE 1, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1997-10-28 | 2007-10-15 | Address | 8 CENTURY HILL, STE 1, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1995-10-03 | 1997-10-28 | Address | 16 CARRIAGE HILL, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160720000189 | 2016-07-20 | CERTIFICATE OF DISSOLUTION | 2016-07-20 |
151005006798 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131010006052 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111013002694 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091007002255 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State