Search icon

KLEINMAN, SALTZMAN & BOLNICK, P.C.

Company Details

Name: KLEINMAN, SALTZMAN & BOLNICK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2000 (25 years ago)
Entity Number: 2526605
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 151 NORTH MAIN STREET, NEW CITY, NY, United States, 10956
Principal Address: 151 N MAIN ST, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-639-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARRY M. BOLNICK Chief Executive Officer 151 N MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
134121728
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1266316-DCA Inactive Business 2007-08-30 2013-01-31

History

Start date End date Type Value
2002-06-06 2016-06-01 Address 151 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180605006296 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006517 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610006607 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120720002005 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100701002410 2010-07-01 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
931427 RENEWAL INVOICED 2011-01-31 150 Debt Collection Agency Renewal Fee
931428 RENEWAL INVOICED 2009-01-08 150 Debt Collection Agency Renewal Fee
849482 LICENSE INVOICED 2007-08-31 113 Debt Collection License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State