Search icon

PONTISAKOS & ROSSI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PONTISAKOS & ROSSI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2522686
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY ROAD, STE 323, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PONTISAKOS Chief Executive Officer 600 OLD COUNTRY ROAD, STE 323, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
PONTISAKOS & ROSSI, P.C. DOS Process Agent 600 OLD COUNTRY ROAD, STE 323, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113551166
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-31 2012-06-04 Address 1025 NORTHERN BLVD, STE 305, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2002-05-31 2012-06-04 Address 1025 NORTHERN BLVD, STE 305, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2002-05-31 2012-06-04 Address 1025 NORTHERN BLVD, STE 305, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2000-06-20 2002-05-31 Address 1100 FRANKLIN AVENUE #302, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604006294 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100610002834 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080602002651 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060524002276 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002067 2004-06-21 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State