Search icon

TEPPER & TEPPER, CPAS P.C.

Company Details

Name: TEPPER & TEPPER, CPAS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1999 (25 years ago)
Entity Number: 2455475
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 1938 GRAND AVENUE, BALDWIN, NY, United States, 11510
Address: 1938 Grand Ave, North Baldwin, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN TEPPER Chief Executive Officer 1938 GRAND AVENUE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1938 Grand Ave, North Baldwin, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
113525429
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 1938 GRAND AVENUE, BALDWIN, NY, 11510, 2454, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 1938 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 1938 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 1938 GRAND AVENUE, BALDWIN, NY, 11510, 2454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110002972 2025-01-09 CERTIFICATE OF AMENDMENT 2025-01-09
231204005341 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220228001402 2022-02-28 BIENNIAL STATEMENT 2022-02-28
140107002213 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111228002395 2011-12-28 BIENNIAL STATEMENT 2011-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State