Search icon

EDWARDS, WILLIAMS, MCMANUS AND RICCIARDELLI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARDS, WILLIAMS, MCMANUS AND RICCIARDELLI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Dec 1973 (52 years ago)
Date of dissolution: 10 Nov 2011
Entity Number: 239710
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 82 GLENWOOD AVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 GLENWOOD AVE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
ANTHONY P RICCIARDELLI Chief Executive Officer 27 ORCHARD DR, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141556077
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-25 1997-12-19 Address 27 ORCHARD DRIVE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-01-25 1997-12-19 Address 79 GLENWOOD AVENUE, GLENS FALLS, NY, 12801, 0599, USA (Type of address: Principal Executive Office)
1993-01-25 1997-12-19 Address 79 GLENWOOD AVENUE, GLENS FALLS, NY, 12801, 0599, USA (Type of address: Service of Process)
1976-04-07 1996-07-02 Name EDWARDS, WILLIAMS, MCMANUS, RICCIARDELLI & COFFEY, P.C.
1973-12-03 1976-04-07 Name EDWARDS, WILLIAMS, MC MANUS & RICCIARDELLI, P.C.

Filings

Filing Number Date Filed Type Effective Date
111110000535 2011-11-10 CERTIFICATE OF DISSOLUTION 2011-11-10
060126002382 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031126002633 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011129002710 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000118002472 2000-01-18 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State