Name: | STEIN, WIENER & ROTH, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Mar 1995 (30 years ago) |
Entity Number: | 1902009 |
ZIP code: | 11590 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 1400 OLD COUNTRY ROAD, SUITE 315, WESTBURY, NY, United States, 11590 |
Address: | 1400 OLD COUNTRY RD. SUITE 315, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-742-1212
Name | Role | Address |
---|---|---|
STEIN, WIENER & ROTH, LLP | DOS Process Agent | 1400 OLD COUNTRY RD. SUITE 315, WESTBURY, NY, United States, 11590 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2057738-DCA | Inactive | Business | 2017-08-31 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-12 | 2025-03-03 | Address | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1995-04-07 | 2007-07-09 | Name | STEIN & SHEIDLOWER L.L.P. |
1995-03-10 | 1995-04-07 | Name | STEIN AND SHEIDLOWER L.L.P. |
1995-03-10 | 2000-10-12 | Address | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001995 | 2025-03-03 | FIVE YEAR STATEMENT | 2025-03-03 |
220708000866 | 2022-07-08 | FIVE YEAR STATEMENT | 2020-01-31 |
150205002032 | 2015-02-05 | FIVE YEAR STATEMENT | 2015-03-01 |
100609002158 | 2010-06-09 | FIVE YEAR STATEMENT | 2010-03-01 |
070709000799 | 2007-07-09 | CERTIFICATE OF AMENDMENT | 2007-07-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3285574 | RENEWAL | INVOICED | 2021-01-20 | 150 | Debt Collection Agency Renewal Fee |
2960843 | RENEWAL | INVOICED | 2019-01-11 | 150 | Debt Collection Agency Renewal Fee |
2657797 | LICENSE | INVOICED | 2017-08-21 | 113 | Debt Collection License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State