Search icon

RODKIN CARDINALE CONSULTING ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RODKIN CARDINALE CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Dec 1988 (37 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 1313149
ZIP code: 11803
County: Westchester
Place of Formation: New York
Address: 546B PLAINVIEW ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODKIN CARDINALE CONSULTING ENGINEERS, P.C. DOS Process Agent 546B PLAINVIEW ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SIMON RODKIN Chief Executive Officer 546B PLAINVIEW ROAD, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
MATTHEW T. WORNER, ESQ. Agent 470 MAMARONECK AVNEUE, SUITE 409, WHITE PLAINS, NY, 10605

Form 5500 Series

Employer Identification Number (EIN):
133492636
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-09 2024-04-23 Address 546B PLAINVIEW ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2020-06-09 2024-04-23 Address 546B PLAINVIEW ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-02-11 2024-04-23 Address 470 MAMARONECK AVNEUE, SUITE 409, WHITE PLAINS, NY, 10605, USA (Type of address: Registered Agent)
2020-02-11 2020-06-09 Address 42 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-06-27 2020-02-11 Address 1185 BRIDGE POINTE LANE, YORKTOWNHEIGHTS, NY, 10598, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240423001416 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
201202060110 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200609060102 2020-06-09 BIENNIAL STATEMENT 2018-12-01
200211000057 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
190627000715 2019-06-27 CERTIFICATE OF CHANGE 2019-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State