Search icon

RICHARD ALTWERGER, DPM, P.C.

Company Details

Name: RICHARD ALTWERGER, DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Feb 1993 (32 years ago)
Entity Number: 1702599
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 39 NORTH PEARL STREET, ALBANY, NY, United States, 12207
Principal Address: 18 BOLTWOOD AVENUE, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ALTWERGER, DPM Chief Executive Officer 77 MILLER ROAD / SUITE 202, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
COOPER ERVING & SAVAGE LLP DOS Process Agent 39 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
141759265
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-12 2011-03-17 Address 77 MILLER ROAD SUITE 202, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2005-03-29 2011-03-17 Address 39 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-02-19 2011-03-17 Address 18 BOLTWOOD AVE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1999-02-19 2007-02-12 Address POND VIEW PODIATRY, 2500 POND VIEW ST LL07, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
1999-02-19 2005-03-29 Address 4 SPRINGHURST DR, STE 107, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002255 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110317002411 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090414002031 2009-04-14 BIENNIAL STATEMENT 2009-02-01
070212002560 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050329002437 2005-03-29 BIENNIAL STATEMENT 2005-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State