Search icon

EGGERS, CARYL & CORRIGAN, INC.

Company Details

Name: EGGERS, CARYL & CORRIGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1954 (71 years ago)
Entity Number: 94256
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 6 Woodland Village, Utica, NY, United States, 13501
Principal Address: 6 Woodland Village, UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 Woodland Village, Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
PETER B. CORRIGAN Chief Executive Officer 6 WOODLAND VILLAGE, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
150563647
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 227 ORISKANY ST. W., UTICA, NY, 13502, 0833, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 6 WOODLAND VILLAGE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2004-07-20 2024-05-01 Address 277 ORISKANY ST W., UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-03-29 2021-11-09 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
240501039313 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220923001631 2022-09-23 BIENNIAL STATEMENT 2022-05-01
211013002104 2021-10-13 BIENNIAL STATEMENT 2021-10-13
180501006210 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160524006109 2016-05-24 BIENNIAL STATEMENT 2016-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-06-02
Type:
Planned
Address:
227 ORISKANG STREET WEST, Utica, NY, 13502
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State