Search icon

RORY COHEN DPM P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RORY COHEN DPM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 1996 (29 years ago)
Entity Number: 2014553
ZIP code: 11901
County: Kings
Place of Formation: New York
Address: 112 Tuthills Ln, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RORY COHEN DOS Process Agent 112 Tuthills Ln, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
RORY COHEN Chief Executive Officer 112 TUTHILLS LN, RIVERHEAD, NY, United States, 11901

National Provider Identifier

NPI Number:
1578527180

Authorized Person:

Name:
RORY S COHEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
7188027120

Form 5500 Series

Employer Identification Number (EIN):
113323496
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 112 TUTHILLS LN, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 578 HENRY STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2016-03-15 2024-03-03 Address 578 HENRY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2016-03-15 2024-03-03 Address 578 HENRY STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2004-03-23 2016-03-15 Address 420 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240303000595 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220306000183 2022-03-06 BIENNIAL STATEMENT 2022-03-01
200304060235 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180301006208 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160315006056 2016-03-15 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State