Search icon

ROCKVILLE NURSING CENTER, INC.

Company Details

Name: ROCKVILLE NURSING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1970 (55 years ago)
Date of dissolution: 30 Aug 2013
Entity Number: 232020
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 41 MAINE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 120 EAST 56TH ST, STE 420, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL P PUTTERMAN Chief Executive Officer 189 ROUTE 100, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 MAINE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1811982705

Authorized Person:

Name:
DANIEL PUTTERMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2008-05-30 2011-10-06 Address 189 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1996-05-23 2008-05-30 Address 120 EAST 56TH STREET, SUITE 420, NEW YORK, NY, 10022, 4503, USA (Type of address: Principal Executive Office)
1996-05-23 2008-05-30 Address 120 EAST 56TH STREET, SUITE 420, NEW YORK, NY, 10022, 4503, USA (Type of address: Chief Executive Officer)
1993-07-28 1996-05-23 Address 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-27 1996-05-23 Address 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130830000888 2013-08-30 CERTIFICATE OF DISSOLUTION 2013-08-30
120628002250 2012-06-28 BIENNIAL STATEMENT 2012-05-01
111006002145 2011-10-06 BIENNIAL STATEMENT 2010-05-01
080530002991 2008-05-30 BIENNIAL STATEMENT 2008-05-01
20061114078 2006-11-14 ASSUMED NAME CORP INITIAL FILING 2006-11-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State