Search icon

BOYLE & ANDERSON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BOYLE & ANDERSON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 1978 (47 years ago)
Entity Number: 513964
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 110 GENESEE ST., SUITE 300, AUBURN, NY, United States, 13021
Principal Address: 110 GENESEE ST, SUITE 300, AUBURN, NY, United States, 13021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT K. BERGAN Chief Executive Officer 110 GENESEE ST, STE 300, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 GENESEE ST., SUITE 300, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161113282
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-01 2018-10-11 Address 110 GENESEE ST, STE 300, AUBURN, NY, 13021, 3622, USA (Type of address: Chief Executive Officer)
2012-10-12 2014-10-01 Address 110 GENESEE ST, STE 300, AUBURN, NY, 13021, 3622, USA (Type of address: Chief Executive Officer)
1998-09-29 2012-10-12 Address 110 GENESEE ST, STE 300, AUBURN, NY, 13021, 3622, USA (Type of address: Chief Executive Officer)
1996-10-22 1998-09-29 Address 110 GENESEE ST, SUITE 300, AUBURN, NY, 13021, 3622, USA (Type of address: Chief Executive Officer)
1996-10-22 2004-11-16 Address 110 GENESEE ST, AUBURN, NY, 13021, 3622, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181011006082 2018-10-11 BIENNIAL STATEMENT 2018-10-01
20160517017 2016-05-17 ASSUMED NAME CORP INITIAL FILING 2016-05-17
141001006120 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121012006419 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101026002215 2010-10-26 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State