Search icon

CHARLES J. MCBRIDE & ASSOCIATES, INC.

Company Details

Name: CHARLES J. MCBRIDE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1982 (43 years ago)
Date of dissolution: 04 Sep 2015
Entity Number: 751939
ZIP code: 10279
County: Westchester
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Principal Address: 26 BASKET NECK LANE, REMSENBURG, NY, United States, 11960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS F. MCCARTHY, ATTORNEY AT LAW DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10279

Chief Executive Officer

Name Role Address
CHARLES J MCBRIDE Chief Executive Officer 26 BASKET NECK LANE, REMSENBURG, NY, United States, 11960

Form 5500 Series

Employer Identification Number (EIN):
133110882
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-11 2010-04-08 Address 76 CHATFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-03-11 2010-04-08 Address 76 CHATFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1982-02-17 1993-03-11 Address C/O THOMAS F. MCCARTHY, 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150904000050 2015-09-04 CERTIFICATE OF DISSOLUTION 2015-09-04
100408002617 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080207002284 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060327002921 2006-03-27 BIENNIAL STATEMENT 2006-02-01
040128002750 2004-01-28 BIENNIAL STATEMENT 2004-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State