Search icon

RENAL CARE OF ROCKLAND, INC.

Company Details

Name: RENAL CARE OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040279
ZIP code: 33140
County: Rockland
Place of Formation: New York
Address: 1434 W 24TH ST, MIAMI BEACH, FL, United States, 33140

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW H. MORIBER DOS Process Agent 1434 W 24TH ST, MIAMI BEACH, FL, United States, 33140

Chief Executive Officer

Name Role Address
ANDREW H MORIBER Chief Executive Officer 1434 W 24TH ST, MIAMI BEACH, FL, United States, 33140

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

National Provider Identifier

NPI Number:
1265798292

Authorized Person:

Name:
MR. ANDREW H MORIBER
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8452687198
Fax:
8453573860

Form 5500 Series

Employer Identification Number (EIN):
133896257
Plan Year:
2018
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 1434 W 24TH ST, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 1434 W 24TH ST, MIAMI BEACH, FL, 33140, 4523, USA (Type of address: Chief Executive Officer)
2022-06-04 2024-03-27 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2022-06-04 2024-03-27 Address 1434 W 24TH ST, MIAMI BEACH, FL, 33140, 4523, USA (Type of address: Chief Executive Officer)
2022-06-04 2024-03-27 Address 1434 W 24TH ST, MIAMI BEACH, FL, 33140, 4523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327004298 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220604000595 2022-06-03 CERTIFICATE OF CHANGE BY ENTITY 2022-06-03
200601061511 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180619006147 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160601006458 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State