Search icon

ROCKLAND RENAL ASSOCIATES LLP

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKLAND RENAL ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jul 1996 (29 years ago)
Entity Number: 2045812
ZIP code: 10994
County: Blank
Place of Formation: New York
Address: CENTEROCK EAST, 2 CROSFIELD AVESUITE 312, WEST NYACK, NY, United States, 10994
Principal Address: 2 CROSFIELD AVE SUITE 312, W NYACK, NY, United States, 10994

Contact Details

Phone +1 845-357-0452

Phone +1 845-368-5000

Phone +1 845-268-2777

Phone +1 845-348-2000

Phone +1 845-358-2400

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent CENTEROCK EAST, 2 CROSFIELD AVESUITE 312, WEST NYACK, NY, United States, 10994

National Provider Identifier

NPI Number:
1952593675

Authorized Person:

Name:
MS. MARGARET M MUNCH
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133397156
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-08 2016-05-25 Address CENTEROCK EAST, 2 CROSFIELD AVE / SUITE 312, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2001-07-05 2006-06-08 Address 2 CROSFIELD AVE., SUITE 312, W. NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2001-07-05 2006-06-08 Address CENTEROCK EAST, 2 CROSFIELD AVENUE, SUITE 312, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1996-07-08 2001-07-05 Address CENTEROCK EAST, 2 CROSFIELD AVENUE, SUITE 312, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525002062 2016-05-25 FIVE YEAR STATEMENT 2016-07-01
110628002801 2011-06-28 FIVE YEAR STATEMENT 2011-07-01
060608002292 2006-06-08 FIVE YEAR STATEMENT 2006-07-01
010705002278 2001-07-05 FIVE YEAR STATEMENT 2001-07-01
970219000429 1997-02-19 AFFIDAVIT OF PUBLICATION 1997-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State