Search icon

BERNSTEIN & DRUCKER, P.C.

Company Details

Name: BERNSTEIN & DRUCKER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 1972 (53 years ago)
Entity Number: 248846
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE / SUITE 2701, NEW YORK, NY, United States, 10123
Principal Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL CHIZNER Chief Executive Officer 128 RYDER AVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 SEVENTH AVE / SUITE 2701, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
132720452
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-18 2010-08-06 Address 3 MILBAR HEATH, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1998-08-13 2002-06-18 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-07-16 2002-06-18 Address 117 STRATHMORE ST, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-08-13 1996-07-16 Address 29 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1972-07-05 1998-08-13 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100806002371 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080708002761 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060616002727 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040729002254 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020618002000 2002-06-18 BIENNIAL STATEMENT 2002-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State