Search icon

COSTELLO, SHEA & GAFFNEY LLP

Company Details

Name: COSTELLO, SHEA & GAFFNEY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 May 1999 (26 years ago)
Entity Number: 2381779
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 110 E 59TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 100 MERRICK ROAD, SUITE 218E, ROCKVILLE CENTRE, NY, United States, 11570

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSTELLO, SHEA & GAFFNEY LLP 401(K) PLAN 2023 132882310 2024-10-15 COSTELLO, SHEA & GAFFNEY LLP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 2124839600
Plan sponsor’s address 100 MERRICK ROAD, SUITE 218E, ROCKVILLE CENTRE, NY, 11570
COSTELLO, SHEA & GAFFNEY LLP 401(K) PLAN 2022 132882310 2023-10-06 COSTELLO, SHEA & GAFFNEY LLP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 2124839600
Plan sponsor’s address 100 MERRICK ROAD, SUITE 218E, ROCKVILLE CENTRE, NY, 11570
COSTELLO, SHEA & GAFFNEY LLP 401(K) PLAN 2021 132882310 2022-07-27 COSTELLO, SHEA & GAFFNEY LLP 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 2124839600
Plan sponsor’s address 100 MERRICK ROAD, SUITE 218E, ROCKVILLE CENTRE, NY, 11570
COSTELLO, SHEA & GAFFNEY LLP 401(K) PLAN 2020 132882310 2021-09-24 COSTELLO, SHEA & GAFFNEY LLP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 2124839600
Plan sponsor’s address 100 MERRICK ROAD, SUITE 218E, ROCKVILLE CENTRE, NY, 11570
COSTELLO, SHEA & GAFFNEY LLP 401(K) PLAN 2019 132882310 2020-08-26 COSTELLO, SHEA & GAFFNEY LLP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 2124839600
Plan sponsor’s address 100 MERRICK ROAD, SUITE 218E, ROCKVILLE CENTRE, NY, 11570
COSTELLO, SHEA & GAFFNEY LLP 401(K) PLAN 2018 132882310 2019-10-14 COSTELLO, SHEA & GAFFNEY LLP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 2124839600
Plan sponsor’s address 100 MERRICK ROAD, SUITE 218E, ROCKVILLE CENTRE, NY, 11570
COSTELLO, SHEA & GAFFNEY LLP 401(K) PLAN 2017 132882310 2018-10-04 COSTELLO, SHEA & GAFFNEY LLP 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 2124839600
Plan sponsor’s address 44 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005
COSTELLO, SHEA & GAFFNEY LLP 401(K) PLAN 2016 132882310 2017-10-09 COSTELLO, SHEA & GAFFNEY LLP 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 2124839600
Plan sponsor’s address 44 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005
COSTELLO, SHEA & GAFFNEY LLP 401(K) PLAN 2015 132882310 2016-09-28 COSTELLO, SHEA & GAFFNEY LLP 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 2124839600
Plan sponsor’s address 44 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005
COSTELLO, SHEA & GAFFNEY, LLP PROFIT SHARING PLAN 2015 132882310 2016-09-28 COSTELLO, SHEA & GAFFNEY LLP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 541110
Sponsor’s telephone number 2124839600
Plan sponsor’s address 44 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TIMOTHY P FISHER, ESQ, PC DOS Process Agent 110 E 59TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-05-20 2019-03-20 Address 44 WALL ST, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2014-05-20 2024-06-05 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-19 2014-05-20 Address 44 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-05-19 2014-05-20 Address 10 EAST 40TH STREET,, 43RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-05-24 2006-05-19 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002414 2024-06-05 FIVE YEAR STATEMENT 2024-06-05
190610002016 2019-06-10 FIVE YEAR STATEMENT 2019-05-01
190320000708 2019-03-20 CERTIFICATE OF AMENDMENT 2019-03-20
140520002217 2014-05-20 FIVE YEAR STATEMENT 2014-05-01
090501002091 2009-05-01 FIVE YEAR STATEMENT 2009-05-01
060522000429 2006-05-22 CERTIFICATE OF CONSENT 2006-05-22
060519002728 2006-05-19 FIVE YEAR STATEMENT 2004-05-01
RV-1737704 2004-09-29 REVOCATION OF REGISTRATION 2004-09-29
990927001102 1999-09-27 AFFIDAVIT OF PUBLICATION 1999-09-27
990927001099 1999-09-27 AFFIDAVIT OF PUBLICATION 1999-09-27

Date of last update: 07 Feb 2025

Sources: New York Secretary of State