Search icon

BAINTON MCCARTHY LLC

Headquarter

Company Details

Name: BAINTON MCCARTHY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 May 1998 (27 years ago)
Date of dissolution: 10 Jan 2017
Entity Number: 2261897
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
0626472
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134010813
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-20 2002-03-25 Name BAINTON MCCARTHY & SIEGEL, LLC
1998-06-30 1998-07-20 Name BAINTON MCCARTHY BAEZ & SIEGEL, LLC
1998-05-21 1998-06-30 Name J. JOSEPH BAINTON, LLC
1998-05-21 2002-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110000401 2017-01-10 CERTIFICATE OF DISSOLUTION 2017-01-10
080522002474 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060509002016 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040615002016 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020502002077 2002-05-02 BIENNIAL STATEMENT 2002-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State