Search icon

ELLEN C. BODNER, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLEN C. BODNER, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 1992 (33 years ago)
Entity Number: 1667923
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 100 JERICHO TPKE, STE 223, JERICHO, NY, United States, 11753
Principal Address: 41 BEVERLY RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN C BODNER, PT Chief Executive Officer 41 BEVERLY RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 JERICHO TPKE, STE 223, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113126811
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-18 2018-09-04 Address 208-09 UNION TPKE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2004-10-18 2008-09-09 Address 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-10-01 2004-10-18 Address 42 BEVERLY ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-10-01 2004-10-18 Address 208-09 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1992-09-23 2004-10-18 Address 60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904007389 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140902006064 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006063 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100913002896 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080909002670 2008-09-09 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State