Search icon

DUBIN & ASSOCIATES CPA'S, P.C.

Company Details

Name: DUBIN & ASSOCIATES CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1804950
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 510 Broadhollow Rd, Suite 306, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY R DUBIN Chief Executive Officer 510 BROADHOLLOW RD, SUITE 306, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
DUBIN & ASSOCIATES CPA'S, P.C. DOS Process Agent 510 Broadhollow Rd, Suite 306, Melville, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113197144
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 510 BROADHOLLOW RD, SUITE 306, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 50 JERICHO TPKE #201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1996-03-28 2024-01-02 Address 50 JERICHO TPKE #201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1996-03-28 2024-01-02 Address 50 JERICHO TPKE #201, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1994-03-21 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102007115 2024-01-02 BIENNIAL STATEMENT 2024-01-02
140311006200 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120420002898 2012-04-20 BIENNIAL STATEMENT 2012-03-01
110124000017 2011-01-24 ANNULMENT OF DISSOLUTION 2011-01-24
DP-1753905 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State