Search icon

JOSEPH POLCHINSKI COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH POLCHINSKI COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1912 (113 years ago)
Entity Number: 30873
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 81 Main Street, Suite 205, White Plains, AL, United States, 10601
Principal Address: 7 STEVENS AVENUE WEST, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL K. CIARAMELLA Chief Executive Officer 7 STEVENS AVENUE WEST, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
JOSEPH POLCHINSKI COMPANY DOS Process Agent 81 Main Street, Suite 205, White Plains, AL, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
131725583
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 7 STEVENS AVENUE WEST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 7 STEVENS AVENUE WEST, HAWTHORNE, NY, 10532, 2295, USA (Type of address: Chief Executive Officer)
2016-09-09 2023-08-01 Address 7 W STEVENS AVE., HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1993-09-30 2016-09-09 Address 7 STEVENS AVENUE WEST, HAWTHORNE, NY, 10532, 2295, USA (Type of address: Service of Process)
1993-09-30 2023-08-01 Address 7 STEVENS AVENUE WEST, HAWTHORNE, NY, 10532, 2295, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801011547 2023-08-01 BIENNIAL STATEMENT 2022-09-01
180905006741 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160909006545 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140929006387 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120911006402 2012-09-11 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State