Search icon

LAWRENCE, WORDEN RAINIS & BARD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE, WORDEN RAINIS & BARD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668137
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 175 PINELAWN ROAD, SUITE 308, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER B LAWRENCE Chief Executive Officer 175 PINELAWN ROAD, SUITE 308, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
LAWRENCE, WORDEN RAINIS & BARD, P.C. DOS Process Agent 175 PINELAWN ROAD, SUITE 308, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113121194
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 175 PINELAWN ROAD, SUITE 308, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-10-04 Address 175 PINELAWN ROAD, SUITE 308, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-10-04 Address 175 PINELAWN ROAD, SUITE 308, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-09-07 2020-09-01 Address 14 BEA AVENUE, SUITE 105E, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2016-09-02 2018-09-07 Address 225 BROAD HOLLOW ROAD, SUITE 105E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004003353 2024-10-04 BIENNIAL STATEMENT 2024-10-04
200901060609 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006597 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160902006234 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140912006221 2014-09-12 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State