Search icon

FITZSIMMONS, MACK & MILLS, P.C.

Company Details

Name: FITZSIMMONS, MACK & MILLS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Jun 2010 (15 years ago)
Date of dissolution: 26 Nov 2014
Entity Number: 3961249
ZIP code: 12184
County: Columbia
Place of Formation: New York
Address: P.O. BOX 811, VALATIE, NY, United States, 12184
Principal Address: 3223 CHURCH ST, VALATIE, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 811, VALATIE, NY, United States, 12184

Chief Executive Officer

Name Role Address
ROBERT J FITZSIMMONS Chief Executive Officer 3223 CHURCH ST, VALATIE, NY, United States, 12184

Form 5500 Series

Employer Identification Number (EIN):
272881618
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
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:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-14 2010-07-14 Address P.O. BOX 310, VALATIE, NY, 12184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141126000399 2014-11-26 CERTIFICATE OF DISSOLUTION 2014-11-26
120810002496 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100714000229 2010-07-14 CERTIFICATE OF CHANGE 2010-07-14
100614000363 2010-06-14 CERTIFICATE OF INCORPORATION 2010-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State