Search icon

GOLDBERG & GOLDBERG, P.C.

Company Details

Name: GOLDBERG & GOLDBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 1986 (39 years ago)
Entity Number: 1060294
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 broad hollow road, suite 25, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEYMOUR GOLDBERG Chief Executive Officer 4290 NW 58TH LANE, BOCA RATON, FL, United States, 33496

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 broad hollow road, suite 25, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112788562
Plan Year:
2020
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:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 1 HUNTINGTON QUADRANGLE, STE 3509, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 4290 NW 58TH LANE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2004-03-29 2024-02-28 Address 1 HUNTINGTON QUADRANGLE, STE 3509, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-11-13 2024-02-28 Address ONE HUNTINGTON QUADRANGLE, SUITE 3S09, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-02-14 2004-03-29 Address 666 OLD COUNTRY RD / SUITE 600, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240228000763 2024-02-28 BIENNIAL STATEMENT 2024-02-28
221109003032 2022-11-09 BIENNIAL STATEMENT 2022-02-01
060308003198 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040329002169 2004-03-29 BIENNIAL STATEMENT 2004-02-01
021113000453 2002-11-13 CERTIFICATE OF CHANGE 2002-11-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State