Search icon

FOGEL & BROWN, P.C.

Company Details

Name: FOGEL & BROWN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 2013 (12 years ago)
Entity Number: 4434245
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 621 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204
Principal Address: 621 W GENESEE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOGEL & BROWN, P.C. 401(K) PLAN 2023 463243645 2024-10-10 FOGEL & BROWN, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3153994343
Plan sponsor’s address 621 W. GENESEE ST., SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing KEVIN J. BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing KEVIN J BROWN
Valid signature Filed with authorized/valid electronic signature
FOGEL & BROWN, P.C. 401(K) PLAN 2022 463243645 2023-07-24 FOGEL & BROWN, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3153994343
Plan sponsor’s address 621 W. GENESEE ST., SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing KEVIN J. BROWN
Role Employer/plan sponsor
Date 2023-07-24
Name of individual signing KEVIN J. BROWN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 621 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MICHAEL A. FOGEL Chief Executive Officer 621 W GENESEE ST., SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 621 W GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2022-08-09 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-08 2025-01-14 Address 621 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2022-06-08 2025-01-14 Address 621 W GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2022-06-07 2022-08-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-04-18 2022-06-08 Address 621 W GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2018-01-04 2022-06-08 Name BROWN DUKE & FOGEL, P.C.
2014-02-03 2018-01-04 Name BROWN SHARLOW DUKE & FOGEL, P.C.
2013-07-22 2022-06-08 Address 621 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2013-07-22 2014-02-03 Name BROWN & SHARLOW, P.C.

Filings

Filing Number Date Filed Type Effective Date
250114001921 2025-01-14 BIENNIAL STATEMENT 2025-01-14
220629002666 2022-06-29 BIENNIAL STATEMENT 2021-07-01
220608002529 2022-06-07 CERTIFICATE OF AMENDMENT 2022-06-07
190418060223 2019-04-18 BIENNIAL STATEMENT 2017-07-01
180104000389 2018-01-04 CERTIFICATE OF AMENDMENT 2018-01-04
140203000399 2014-02-03 CERTIFICATE OF AMENDMENT 2014-02-03
130722000929 2013-07-22 CERTIFICATE OF INCORPORATION 2013-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State