Search icon

CARLISLE LAW FIRM, P.C.

Company Details

Name: CARLISLE LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 1980 (45 years ago)
Entity Number: 625768
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 602 State St, Ogdensburg, NY, United States, 13669
Principal Address: 602 STATE STREET, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
CARLISLE LAW FIRM, PC DOS Process Agent 602 State St, Ogdensburg, NY, United States, 13669

Chief Executive Officer

Name Role Address
LLOYD G GRANDY II Chief Executive Officer 602 STATE ST, OGDENSBURG, NY, United States, 13669

Form 5500 Series

Employer Identification Number (EIN):
161145074
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 602 STATE ST, PO BOX 757, OGDENSBURG, NY, 13669, 0757, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 602 STATE ST, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2007-11-06 2013-12-27 Name CARLISLE, CARROTHERS & CLOUGH, P.C.
1996-05-10 2024-05-01 Address 602 STATE ST, PO BOX 757, OGDENSBURG, NY, 13669, 0757, USA (Type of address: Chief Executive Officer)
1992-12-09 2024-05-01 Address 602 STATE STREET, P.O. BOX 757, OGDENSBURG, NY, 13669, 0757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037568 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220714001303 2022-07-14 BIENNIAL STATEMENT 2022-05-01
211109000818 2021-11-09 BIENNIAL STATEMENT 2021-11-09
140506007313 2014-05-06 BIENNIAL STATEMENT 2014-05-01
131227000535 2013-12-27 CERTIFICATE OF AMENDMENT 2013-12-27

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State