Search icon

CITRIN COOPERMAN & COMPANY, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CITRIN COOPERMAN & COMPANY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Nov 1994 (31 years ago)
Entity Number: 1866127
ZIP code: 12206
County: Blank
Place of Formation: New York
Principal Address: 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017
Address: 283 WASHINGTON AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. Agent 283 WASHINGTON AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O CORPORATE SERVICE BUREAU INC. DOS Process Agent 283 WASHINGTON AVENUE, ALBANY, NY, United States, 12206

Links between entities

Type:
Headquarter of
Company Number:
1359461
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10265472
State:
Alaska
Type:
Headquarter of
Company Number:
001669262
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001693196
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001729693
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0974032
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
FE7WADCXNZQ5
CAGE Code:
8M4Q4
UEI Expiration Date:
2022-06-09

Business Information

Doing Business As:
JOEL POPKIN
Division Name:
CITRIN COOPERMAN & COMPANY LLP
Activation Date:
2021-05-12
Initial Registration Date:
2020-05-11

Form 5500 Series

Employer Identification Number (EIN):
222428965
Plan Year:
2018
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-22 2025-06-06 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-07-22 2025-06-06 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2014-10-29 2023-07-22 Address 11 TIMES SQ, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-10-08 2014-10-29 Address 875 THIRD AVNEUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-10-12 2009-10-08 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606001689 2025-06-06 FIVE YEAR STATEMENT 2025-06-06
230722001083 2023-07-21 CERTIFICATE OF AMENDMENT 2023-07-21
200117002011 2020-01-17 FIVE YEAR STATEMENT 2019-11-01
141029002025 2014-10-29 FIVE YEAR STATEMENT 2014-11-01
091008002443 2009-10-08 FIVE YEAR STATEMENT 2009-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02320PVFG01000
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11600.00
Base And Exercised Options Value:
11600.00
Base And All Options Value:
11600.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-09-29
Description:
PAYMENT CARD INDUSTRY DATA SECURITY STANDARD (PCI DSS) COMPLIANCE SERVICES FOR UNITS IN POSSESSION OF CREDIT CARD READERS
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
7035: INFORMATION TECHNOLOGY SUPPORT EQUIPMENT

Court Cases

Court Case Summary

Filing Date:
2007-04-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CITRIN COOPERMAN & COMPANY, LLP
Party Role:
Plaintiff
Party Name:
SCHEMITSCH
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State