Search icon

OSBORNE & MCGOWAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OSBORNE & MCGOWAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 1974 (51 years ago)
Entity Number: 336607
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 135 MAIN STREET, PO BOX 5011, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J OSBORNE Chief Executive Officer P.O. BOX 5011, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 MAIN STREET, PO BOX 5011, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
112318252
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-13 2014-04-25 Address P.O. BOX 5011, EAST HAMPTON, NY, 11937, 5011, USA (Type of address: Chief Executive Officer)
1993-02-26 2000-03-13 Address 135 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-02-26 2000-03-13 Address 135 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-02-26 2000-03-13 Address 135 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1974-02-08 1993-02-26 Address P.O. DRAWER K, 135-A MAIN STREET, EHAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425002209 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120312002428 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100222002008 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080201002115 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060228002110 2006-02-28 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State