Search icon

HEMATOLOGY-ONCOLOGY ASSOCIATES OF ROCKLAND, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HEMATOLOGY-ONCOLOGY ASSOCIATES OF ROCKLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jun 1988 (37 years ago)
Date of dissolution: 03 Jul 2015
Entity Number: 1270273
ZIP code: 12550
County: Rockland
Place of Formation: New York
Address: & CATANIA, PC, 1 CORWIN COURT POB1479, NEWBURGH, NY, United States, 12550
Principal Address: 255 FIFTH AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRAKE SOMMERS LOEB TARSHIS DOS Process Agent & CATANIA, PC, 1 CORWIN COURT POB1479, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MATTHEW LONBERG Chief Executive Officer 255 FIFTH AVE, NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
133493725
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-11 2013-03-14 Address 500 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2004-07-15 2008-06-11 Address 24 LONG MEADOW DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1996-07-09 2004-07-15 Address 69 SUSAN DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1996-07-09 2013-03-14 Address 500 C NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150703000337 2015-07-03 CERTIFICATE OF DISSOLUTION 2015-07-03
130314002240 2013-03-14 BIENNIAL STATEMENT 2012-06-01
080611002194 2008-06-11 BIENNIAL STATEMENT 2008-06-01
040715002433 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020620002157 2002-06-20 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State