Search icon

CLANCY & CLANCY BROKERAGE LTD.

Company Details

Name: CLANCY & CLANCY BROKERAGE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1971 (54 years ago)
Entity Number: 301157
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 114 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLANCY & CLANCY BROKERAGE LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 112232887 2024-05-28 CLANCY & CLANCY BROKERAGE LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 524210
Sponsor’s telephone number 5167462155
Plan sponsor’s address 114 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing BARBARA SENIA
CLANCY & CLANCY BROKERAGE LTD. 401(K) PROFIT SHARING PLAN & TRUST 2022 112232887 2023-06-16 CLANCY & CLANCY BROKERAGE LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 524210
Sponsor’s telephone number 5167462155
Plan sponsor’s address 114 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing BARBARA ANN SENIA
CLANCY & CLANCY BROKERAGE LTD. 401(K) PROFIT SHARING PLAN & TRUST 2021 112232887 2022-06-24 CLANCY & CLANCY BROKERAGE LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 524210
Sponsor’s telephone number 5167462155
Plan sponsor’s address 114 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing BARBARA ANN SENIA
CLANCY & CLANCY BROKERAGE LTD. 401(K) PROFIT SHARING PLAN & TRUST 2020 112232887 2021-05-17 CLANCY & CLANCY BROKERAGE LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 524210
Sponsor’s telephone number 5167462155
Plan sponsor’s address 114 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing BARBARA SENIA
CLANCY & CLANCY BROKERAGE LTD. 401(K) PROFIT SHARING PLAN & TRUST 2019 112232887 2020-05-14 CLANCY & CLANCY BROKERAGE LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 524210
Sponsor’s telephone number 5167462155
Plan sponsor’s address 114 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing BARBARA SENIA
CLANCY CLANCY BROKERAGE LTD. 401 K PROFIT SHARING PLAN TRUST 2018 112232887 2019-03-28 CLANCY & CLANCY BROKERAGE LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 524210
Sponsor’s telephone number 5167462155
Plan sponsor’s address 114 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing BARBARA SENIA
CLANCY CLANCY BROKERAGE LTD. 401 K PROFIT SHARING PLAN TRUST 2017 112232887 2018-07-06 CLANCY & CLANCY BROKERAGE LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 524210
Sponsor’s telephone number 5167462155
Plan sponsor’s address 114 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing BARBARA SENIA
CLANCY CLANCY BROKERAGE LTD. 401 K PROFIT SHARING PLAN TRUST 2016 112232887 2017-06-19 CLANCY & CLANCY BROKERAGE LTD 11
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 524210
Sponsor’s telephone number 5167462155
Plan sponsor’s address 114 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing BARBARA SENIA
CLANCY CLANCY BROKERAGE LTD. 401 K PROFIT SHARING PLAN TRUST 2016 112232887 2018-04-19 CLANCY & CLANCY BROKERAGE LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 524210
Sponsor’s telephone number 5167462155
Plan sponsor’s address 114 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing BARBARA SENIA
CLANCY CLANCY BROKERAGE LTD. 401 K PROFIT SHARING PLAN TRUST 2015 112232887 2016-07-18 CLANCY & CLANCY BROKERAGE LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 524210
Sponsor’s telephone number 5167462155
Plan sponsor’s address 114 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing BARBARA SENIA

DOS Process Agent

Name Role Address
CLANCY & CLANCY DOS Process Agent 114 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MAURA T. CLANCY Chief Executive Officer 114 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-10-10 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-10 Address 114 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-10-10 Address 114 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-01-13 2023-10-10 Address 114 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-02-17 1999-01-13 Address 114 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-02-17 1999-01-13 Address 114 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-02-17 2021-01-06 Address 114 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1971-01-12 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-01-12 1993-02-17 Address 229 7TH ST., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010003470 2023-10-10 BIENNIAL STATEMENT 2023-01-01
210106061579 2021-01-06 BIENNIAL STATEMENT 2021-01-01
20201228016 2020-12-28 ASSUMED NAME CORP INITIAL FILING 2020-12-28
190103060467 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007458 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150109006109 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130107006681 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110125002696 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090108002657 2009-01-08 BIENNIAL STATEMENT 2009-01-01
061220002996 2006-12-20 BIENNIAL STATEMENT 2007-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State