Search icon

MCGINN, SMITH & CO. INC.

Company Details

Name: MCGINN, SMITH & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1980 (45 years ago)
Entity Number: 648972
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: ONE CAPITAL CENTER, 99 PINE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 CAPITAL CENTER, 99 PINE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVE SMITH Chief Executive Officer 99 PINE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CAPITAL CENTER, 99 PINE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000319516
Phone:
518 449-5131

Latest Filings

Form type:
X-17A-5
File number:
008-25374
Filing date:
2009-02-26
File:
Form type:
X-17A-5
File number:
008-25374
Filing date:
2008-02-27
File:
Form type:
X-17A-5
File number:
008-25374
Filing date:
2007-02-28
File:
Form type:
X-17A-5
File number:
008-25374
Filing date:
2006-03-01
File:
Form type:
X-17A-5
File number:
008-25374
Filing date:
2005-03-01
File:

Form 5500 Series

Employer Identification Number (EIN):
141620471
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors DBA Name:
WILLIAM J. BROWN, RECEIVER
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-22 2009-01-22 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2009-01-22 2009-01-22 Shares Share type: PAR VALUE, Number of shares: 52500, Par value: 100
1993-04-23 2004-10-28 Address 99 PINE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1992-10-05 1992-10-05 Shares Share type: PAR VALUE, Number of shares: 37500, Par value: 100
1992-10-05 2009-01-22 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
090428000232 2009-04-28 CERTIFICATE OF AMENDMENT 2009-04-28
090122000813 2009-01-22 CERTIFICATE OF AMENDMENT 2009-01-22
081003002670 2008-10-03 BIENNIAL STATEMENT 2008-09-01
060921002617 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041028002556 2004-10-28 BIENNIAL STATEMENT 2004-09-01

Court Cases

Court Case Summary

Filing Date:
2010-04-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
MCGINN, SMITH & CO. INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State