Search icon

CARDIOLOGY CONSULTANTS OF ROCKLAND, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDIOLOGY CONSULTANTS OF ROCKLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Dec 1992 (33 years ago)
Date of dissolution: 25 Jun 2019
Entity Number: 1686652
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 12 LIBERTY SQUARE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 LIBERTY SQUARE, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
PERMINDER S GREWAL, MD Chief Executive Officer 12 LIBERTY SQUARE, STONY POINT, NY, United States, 10980

Form 5500 Series

Employer Identification Number (EIN):
133693126
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-24 2011-01-11 Address 12 LIBERTY SQUARE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2001-01-24 2011-01-11 Address 12 LIBERTY SQUARE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2001-01-24 2011-01-11 Address 12 LIBERTY SQUARE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1994-01-06 2001-01-24 Address 9 LIBERTY SQUARE, STONEY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1994-01-06 2001-01-24 Address 9 LIBERTY SQUARE, STONEY POINT, NY, 10980, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190625000160 2019-06-25 CERTIFICATE OF DISSOLUTION 2019-06-25
181203008461 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141215006717 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130228002145 2013-02-28 BIENNIAL STATEMENT 2012-12-01
110111002678 2011-01-11 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State