Search icon

COUGHLIN & GERHART, L.L.P.

Print

Details

Entity Number 1983637

Status Active

NameCOUGHLIN & GERHART, L.L.P.

CountyBlank

Date of registration 20 Dec 1995 (29 years ago)

Legal typeDOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP

Place of FormationNew York

Principal Address 99 CORPORATE DRIVE, BINGHAMTON, NY, United States, 13904

Principal Address ZIP code 13904

Address PO BOX 2039, BINGHAMTON, NY, United States, 13902

Address ZIP code 13902

form 5500

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

COUGHLIN & GERHART, L.L.P. PROFIT SHARING PLAN

2020

150521967

2021-06-16

COUGHLIN & GERHART, L.L.P.

120

View Page

Three-digit plan number (PN)002
Effective date of plan1974-04-01
Business code541110
Sponsor’s telephone number6077239511
Plan sponsor’s address99 CORPORATE DR, BINGHAMTON, NY, 13904

Signature of

RolePlan administrator
Date2021-06-16
Name of individual signingMARK S GORGOS
RoleEmployer/plan sponsor
Date2021-06-16
Name of individual signingMARK S GORGOS

COUGHLIN & GERHART, L.L.P. PROFIT SHARING PLAN

2019

150521967

2020-06-29

COUGHLIN & GERHART, L.L.P.

111

View Page

Three-digit plan number (PN)002
Effective date of plan1974-04-01
Business code541110
Sponsor’s telephone number6077239511
Plan sponsor’s address99 CORPORATE DR, BINGHAMTON, NY, 13904

Signature of

RolePlan administrator
Date2020-06-29
Name of individual signingMARK S GORGOS
RoleEmployer/plan sponsor
Date2020-06-29
Name of individual signingMARK S GORGOS

COUGHLIN & GERHART, L.L.P. PROFIT SHARING PLAN

2018

150521967

2019-07-02

COUGHLIN & GERHART, L.L.P.

99

View Page

Three-digit plan number (PN)002
Effective date of plan1974-04-01
Business code541110
Sponsor’s telephone number6077239511
Plan sponsor’s address99 CORPORATE DR, BINGHAMTON, NY, 13904

Signature of

RolePlan administrator
Date2019-07-02
Name of individual signingMARK S GORGOS
RoleEmployer/plan sponsor
Date2019-07-02
Name of individual signingMARK S GORGOS

COUGHLIN & GERHART, LLP PROFIT SHARING PLAN

2017

150521967

2018-06-22

COUGHLIN & GERHART, L.L.P.

98

View Page

Three-digit plan number (PN)002
Effective date of plan1974-04-01
Business code541110
Sponsor’s telephone number6077239511
Plan sponsor’s address99 CORPORATE DR, BINGHAMTON, NY, 13904

Signature of

RolePlan administrator
Date2018-06-22
Name of individual signingMARK S GORGOS
RoleEmployer/plan sponsor
Date2018-06-22
Name of individual signingMARK S GORGOS

COUGHLIN & GERHART, L.L.P. PROFIT SHARING PLAN

2016

150521967

2017-07-07

COUGHLIN & GERHART, L.L.P.

95

View Page

Three-digit plan number (PN)002
Effective date of plan1974-04-01
Business code541110
Sponsor’s telephone number6077239511
Plan sponsor’s address99 CORPORATE DR, BINGHAMTON, NY, 13904

Signature of

RolePlan administrator
Date2017-07-07
Name of individual signingMARK S. GORGOS
RoleEmployer/plan sponsor
Date2017-07-07
Name of individual signingMARK S. GORGOS

DOS Process Agent

Name Role Address

THE PARTNERSHIP

DOS Process Agent

PO BOX 2039, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value

2011-05-27

2013-10-24

Address

1701 NORTH STREET BUILDING 32, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

2010-10-12

2011-05-27

Address

19 CHENANGO STREET / 12TH FL, BINGHAMTON, NY, 13901, 2905, USA (Type of address: Service of Process)

2010-10-12

2011-04-15

Address

19 CHENAGO STREET / 12TH FL, BINGHAMTON, NY, 13901, 2905, USA (Type of address: Principal Executive Office)

2008-03-19

2010-10-12

Address

19 CHENANGO ST STE 1200, BINGHAMTON, NY, 13901, 2905, USA (Type of address: Service of Process)

2008-03-04

2010-10-12

Address

19 CHENAGO STREET 12 FLOOR, BINGHAMTON, NY, 13901, 2905, USA (Type of address: Principal Executive Office)

2005-10-20

2008-03-04

Address

20 HAWLEY ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)

2000-11-06

2005-10-20

Address

PO BOX 2039, BINGHAMTON, NY, 13902, 2039, USA (Type of address: Principal Executive Office)

2000-11-06

2008-03-19

Address

20 HAWLEY ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

1995-12-20

2000-11-06

Address

PO BOX 2039, ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220221000286

2022-02-21

FIVE YEAR STATEMENT

2022-02-21

151019002018

2015-10-19

FIVE YEAR STATEMENT

2015-12-01

131024000099

2013-10-24

CERTIFICATE OF AMENDMENT

2013-10-24

110527000272

2011-05-27

CERTIFICATE OF AMENDMENT

2011-05-27

110415000791

2011-04-15

CERTIFICATE OF AMENDMENT

2011-04-15

101012002584

2010-10-12

FIVE YEAR STATEMENT

2010-12-01

080319000023

2008-03-19

CERTIFICATE OF AMENDMENT

2008-03-19

080304000379

2008-03-04

CERTIFICATE OF AMENDMENT

2008-03-04

051020002294

2005-10-20

FIVE YEAR STATEMENT

2005-12-01

001106002138

2000-11-06

FIVE YEAR STATEMENT

2000-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts