Name: | ROCKLAND UROLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1991 (34 years ago) |
Entity Number: | 1515362 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 MEDICAL PARK DRIVE, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROCKLAND UROLOGY ASSOCIATES, P.C. PROFIT SHARING & 401(K) PLAN | 2010 | 133623100 | 2012-01-03 | ROCKLAND UROLOGY ASSOCIATES, P.C. | 1 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133623100 |
Plan administrator’s name | ROCKLAND UROLOGY ASSOCIATES, P.C. |
Plan administrator’s address | 2 MEDICAL PARK DRIVE, WEST NYACK, NY, 10994 |
Administrator’s telephone number | 8453545000 |
Signature of
Role | Plan administrator |
Date | 2012-01-03 |
Name of individual signing | KATHLEEN LATINO |
Role | Employer/plan sponsor |
Date | 2012-01-03 |
Name of individual signing | JOHN GIELLA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1999-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 8453545000 |
Plan sponsor’s address | 2 MEDICAL PARK DRIVE, WEST NYACK, NY, 10994 |
Plan administrator’s name and address
Administrator’s EIN | 133623100 |
Plan administrator’s name | ROCKLAND UROLOGY ASSOCIATES, P.C. |
Plan administrator’s address | 2 MEDICAL PARK DRIVE, WEST NYACK, NY, 10994 |
Administrator’s telephone number | 8453545000 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | KATHLEEN LATINO |
Role | Employer/plan sponsor |
Date | 2011-10-13 |
Name of individual signing | JOHN G. GIELLA, M.D. |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1999-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 8453545000 |
Plan sponsor’s address | 2 MEDICAL PARK DRIVE, WEST NYACK, NY, 10994 |
Plan administrator’s name and address
Administrator’s EIN | 133623100 |
Plan administrator’s name | ROCKLAND UROLOGY ASSOCIATES, P.C. |
Plan administrator’s address | 2 MEDICAL PARK DRIVE, WEST NYACK, NY, 10994 |
Administrator’s telephone number | 8453545000 |
Signature of
Role | Plan administrator |
Date | 2010-09-20 |
Name of individual signing | KATHLEEN LATINO |
Role | Employer/plan sponsor |
Date | 2010-09-18 |
Name of individual signing | JOHN GIELLA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MEDICAL PARK DRIVE, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
LEONARD J RUDIN MD | Chief Executive Officer | 2 MEDICAL PARK DRIVE, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 2009-03-10 | Address | 6 MEDICAL PARK DRIVE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2009-03-10 | Address | 6 MEDICAL PARK DRIVE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
1991-03-12 | 2009-03-10 | Address | 6 MEDICAL PARK DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090310002013 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070327002410 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050415002392 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030307002692 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010316002387 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990901000514 | 1999-09-01 | CERTIFICATE OF AMENDMENT | 1999-09-01 |
990311002249 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970402002452 | 1997-04-02 | BIENNIAL STATEMENT | 1997-03-01 |
940405002978 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930608002013 | 1993-06-08 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State