Search icon

RONNIE MILLMAN ZOLIN, CPA, P.C.

Company Details

Name: RONNIE MILLMAN ZOLIN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1996 (29 years ago)
Entity Number: 2082706
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 66 JEFFERSON AVENUE, ROSLYN, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONNIE MILLMAN ZOLIN, CPA, P.C. DOS Process Agent 66 JEFFERSON AVENUE, ROSLYN, NY, United States, 11577

Chief Executive Officer

Name Role Address
RONNIE MILLMAN ZOLIN Chief Executive Officer 66 JEFFERSON AVENUE, ROSLYN, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
113347081
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 66 JEFFERSON AVENUE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 66 JEFFERSON AVENUE, ROSLYN, NY, 11577, 1238, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 63 WATERBURY LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-07 Address 63 WATERBURY LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-11-01 2020-11-02 Address 63 WATERBURY LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000991 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221101002403 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102062986 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181113006115 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101006825 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State