Search icon

HARGRAVES MCCONNELL & COSTIGAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARGRAVES MCCONNELL & COSTIGAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 1998 (27 years ago)
Entity Number: 2312174
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, SUITE 630, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVENUE, STE 630, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE, SUITE 630, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
DANIEL A HARGRAVES Chief Executive Officer 230 PARK AVENUE, STE 630, NEW YORK, NY, United States, 10169

Form 5500 Series

Employer Identification Number (EIN):
134032771
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-18 2011-02-08 Address 230 PARK AVENUE, SUITE 630, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2002-11-12 2010-11-18 Address 420 LEXINGTON AVE, STE 2101, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2002-11-12 2011-02-08 Address 420 LEXINGTON AVE, STE 2101, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2002-11-12 2011-02-08 Address 420 LEXINGTON AVE, STE 2101, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2000-12-22 2002-11-12 Address 420 LEXINGTON AVE, STE 2525, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121127006061 2012-11-27 BIENNIAL STATEMENT 2012-11-01
110208002650 2011-02-08 BIENNIAL STATEMENT 2010-11-01
101118000520 2010-11-18 CERTIFICATE OF CHANGE 2010-11-18
081022002552 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061109002074 2006-11-09 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State