Search icon

ERIC M. BERMAN, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ERIC M. BERMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1514858
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: 500 W MAIN ST / SUITE 212, BABYLON, NY, United States, 11702

Contact Details

Phone +1 631-486-4900

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC M. BERMAN Chief Executive Officer 500 W MAIN ST / SUITE 212, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 W MAIN ST / SUITE 212, BABYLON, NY, United States, 11702

Links between entities

Type:
Headquarter of
Company Number:
F98000001413
State:
FLORIDA
Type:
Headquarter of
Company Number:
377611
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
113053385
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
50
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1325593-DCA Inactive Business 2009-07-10 2011-01-31

History

Start date End date Type Value
1994-05-19 2003-03-19 Address 185 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1994-05-19 2003-03-19 Address 185 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1994-05-19 2003-03-19 Address 185 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1991-03-11 1994-05-19 Address 245 GREAT NECK ROAD, SUITE 220, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090224002811 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070410002400 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050405002656 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030319002125 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010425002644 2001-04-25 BIENNIAL STATEMENT 2001-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
969480 LICENSE INVOICED 2009-07-13 150 Debt Collection License Fee
969481 CNV_TFEE INVOICED 2009-07-13 3 WT and WH - Transaction Fee

Court Cases

Court Case Summary

Filing Date:
2015-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
ERIC M. BERMAN, P.C.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GASTON
Party Role:
Plaintiff
Party Name:
ERIC M. BERMAN, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FARRARO
Party Role:
Plaintiff
Party Name:
ERIC M. BERMAN, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State