Search icon

DRS. BAGUN & RUBIN LLP

Company Details

Name: DRS. BAGUN & RUBIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 22 Feb 1996 (29 years ago)
Date of dissolution: 14 Sep 2022
Entity Number: 2002698
ZIP code: 12601
County: Blank
Place of Formation: New York
Address: 2001 SOUTH RD, D110, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2001 SOUTH RD, D110, POUGHKEEPSIE, NY, United States, 12601

National Provider Identifier

NPI Number:
1235257569

Authorized Person:

Name:
DR. ALAN BAGUN
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8452981280

History

Start date End date Type Value
2011-03-03 2022-09-14 Address 2001 SOUTH RD, D110, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2005-12-23 2011-03-03 Address 2001 SOUTH RD, #206, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2001-01-09 2005-12-23 Address 790 SOUTH RD., #206, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2001-01-09 2005-12-23 Address 790 SOUTH RD., #206, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1996-02-22 2001-01-09 Address 790 SOUTH ROAD #206, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914001316 2022-01-10 NOTICE OF WITHDRAWAL 2022-01-10
151218002030 2015-12-18 FIVE YEAR STATEMENT 2016-02-01
110303002589 2011-03-03 FIVE YEAR STATEMENT 2011-02-01
051223002126 2005-12-23 FIVE YEAR STATEMENT 2006-02-01
010109002171 2001-01-09 FIVE YEAR STATEMENT 2001-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3840.00
Total Face Value Of Loan:
3840.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State