Search icon

PROGRAM RISK MANAGEMENT INC.

Print

Details

Entity Number 1942104

Status Inactive

NamePROGRAM RISK MANAGEMENT INC.

CountyAlbany

Date of registration 25 Jul 1995 (29 years ago)

Date of dissolution 07 Apr 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 12305, ALBANY, NY, United States, 12212

Address ZIP code

Principal Address 1021 WATERVLIET-SHAKER RD., ALBANY, NY, United States, 12205

Principal Address ZIP code 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

PROGRAM RISK MANAGEMENT, INC.

2013

141783832

2014-09-09

PROGRAM RISK MANAGEMENT, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan1996-01-01
Business code524210
Sponsor’s telephone number5184565557
Plan sponsor’s addressPO BOX 12305, ALBANY, NY, 122122305

Signature of

RolePlan administrator
Date2014-09-09
Name of individual signingCOLLEEN E. BARDASCINI

PROGRAM RISK MANAGEMENT, INC 401(K) PLAN

2013

141783832

2014-09-09

PROGRAM RISK MANAGEMENT, INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan1996-01-01
Business code524210
Sponsor’s telephone number5184565557
Plan sponsor’s addressPO BOX 12305, ALBANY, NY, 122122305

Signature of

RolePlan administrator
Date2014-09-09
Name of individual signingCOLLEEN E. BARDASCINI

PROGRAM RISK MANAGEMENT, INC 401(K) PLAN

2012

141783832

2013-07-08

PROGRAM RISK MANAGEMENT, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan1996-01-01
Business code524210
Sponsor’s telephone number5184565557
Plan sponsor’s addressPO BOX 12305, ALBANY, NY, 122122305

Signature of

RolePlan administrator
Date2013-07-08
Name of individual signingCOLLEEN E. BARDASCINI

PROGRAM RISK MANAGEMENT, INC 401(K) PLAN

2011

141783832

2012-06-25

PROGRAM RISK MANAGEMENT, INC.

24

View Page

Three-digit plan number (PN)001
Effective date of plan1996-01-01
Business code524210
Sponsor’s telephone number5184565557
Plan sponsor’s addressPO BOX 12305, ALBANY, NY, 122122305

Plan administrator’s name and address

Administrator’s EIN141783832
Plan administrator’s namePROGRAM RISK MANAGEMENT, INC.
Plan administrator’s addressPO BOX 12305, ALBANY, NY, 122122305
Administrator’s telephone number5184565557

Signature of

RolePlan administrator
Date2012-06-25
Name of individual signingCOLLEEN E BARDASDCINI

PROGRAM RISK MANAGEMENT, INC 401(K) PLAN

2010

141783832

2011-06-01

PROGRAM RISK MANAGEMENT, INC.

39

Three-digit plan number (PN)001
Effective date of plan1996-01-01
Business code524210
Sponsor’s telephone number5184565557
Plan sponsor’s addressPO BOX 12305, ALBANY, NY, 122122305

Plan administrator’s name and address

Administrator’s EIN141783832
Plan administrator’s namePROGRAM RISK MANAGEMENT, INC.
Plan administrator’s addressPO BOX 12305, ALBANY, NY, 122122305
Administrator’s telephone number5184565557

Signature of

RoleEmployer/plan sponsor
Date2011-06-01
Name of individual signingCOLLEEN BARDASCINI

PROGRAM RISK MANAGEMENT, INC 401(K) PLAN

2010

141783832

2011-06-01

PROGRAM RISK MANAGEMENT, INC.

39

View Page

Three-digit plan number (PN)001
Effective date of plan1996-01-01
Business code524210
Sponsor’s telephone number5184565557
Plan sponsor’s addressPO BOX 12305, ALBANY, NY, 122122305

Plan administrator’s name and address

Administrator’s EIN141783832
Plan administrator’s namePROGRAM RISK MANAGEMENT, INC.
Plan administrator’s addressPO BOX 12305, ALBANY, NY, 122122305
Administrator’s telephone number5184565557

Signature of

RolePlan administrator
Date2011-06-01
Name of individual signingCOLLEEN BARDASCINI
RoleEmployer/plan sponsor
Date2011-06-01
Name of individual signingCOLLEEN BARDASCINI

PROGRAM RISK MANAGEMENT, INC 401(K) PLAN

2009

141783832

2010-07-01

PROGRAM RISK MANAGEMENT, INC.

48

View Page

Three-digit plan number (PN)001
Effective date of plan1996-01-01
Business code524210
Sponsor’s telephone number5184565557
Plan sponsor’s addressPO BOX 12305, ALBANY, NY, 122122305

Plan administrator’s name and address

Administrator’s EIN141783832
Plan administrator’s namePROGRAM RISK MANAGEMENT, INC.
Plan administrator’s addressPO BOX 12305, ALBANY, NY, 122122305
Administrator’s telephone number5184565557

Signature of

RolePlan administrator
Date2010-07-01
Name of individual signingCOLLEEN BARDASCINI

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 12305, ALBANY, NY, United States, 12212

Chief Executive Officer

Name Role Address

JOHN M. CONROY

Chief Executive Officer

1021 WATERVLIET-SHAKER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value

2003-07-17

2022-08-07

Address

1021 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

2001-07-12

2022-08-07

Address

PO BOX 12305, ALBANY, NY, 12212, 2305, USA (Type of address: Service of Process)

2001-07-12

2003-07-17

Address

1021 WATERVLIET-SHAKER RD., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

2000-01-25

2001-07-12

Address

P.O. BOX 12305, ALBANY, NY, 12212, 2305, USA (Type of address: Service of Process)

1999-07-21

2001-07-12

Address

1021 WATERVLIET-SHAKER RD., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

1999-07-21

2001-07-12

Address

1021 WATERVLIET-SHAKER RD., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

1999-07-21

2000-01-25

Address

PO BOX 12305, 1021 WATERVLIET-SHAKER RD., ALBANY, NY, 12212, 2305, USA (Type of address: Service of Process)

1997-07-08

1999-07-21

Address

ATTN: THOMAS B ARNEY, STE. 204, PO BOX 12305, ONE MARCUS BLVD., ALBANY, NY, 12212, 2305, USA (Type of address: Service of Process)

1997-07-08

1999-07-21

Address

ONE MARCUS BOULEVARD, SUITE 204, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

1997-07-08

1999-07-21

Address

ONE MARCUS BOULEVARD, SUITE 204, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

220807000171

2022-04-07

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-04-07

030717002373

2003-07-17

BIENNIAL STATEMENT

2003-07-01

010712002170

2001-07-12

BIENNIAL STATEMENT

2001-07-01

000125000871

2000-01-25

CERTIFICATE OF CHANGE

2000-01-25

990721002057

1999-07-21

BIENNIAL STATEMENT

1999-07-01

970708002383

1997-07-08

BIENNIAL STATEMENT

1997-07-01

951110000113

1995-11-10

CERTIFICATE OF CHANGE

1995-11-10

950725000321

1995-07-25

CERTIFICATE OF INCORPORATION

1995-07-25

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts