Search icon

CUMMINGS & CARROLL, P. C.

Company Details

Name: CUMMINGS & CARROLL, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1973 (52 years ago)
Entity Number: 253633
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J. BIRNBACH Chief Executive Officer 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
132737609
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-24 2007-02-23 Address 175 GREAT NECK RD, STE 405, GREAT NECK, NY, 11021, 3313, USA (Type of address: Principal Executive Office)
2003-02-24 2007-02-23 Address 175 GREAT NECK RD, STE 405, GREAT NECK, NY, 11021, 3313, USA (Type of address: Chief Executive Officer)
2003-02-24 2007-02-23 Address 175 GREAT NECK RD, STE 405, GREAT NECK, NY, 11021, 3313, USA (Type of address: Service of Process)
1993-09-08 2003-02-24 Address 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-09-08 2003-02-24 Address 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103001418 2022-11-03 BIENNIAL STATEMENT 2021-02-01
150209006658 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130205006524 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110310002621 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090206002419 2009-02-06 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99043.00
Total Face Value Of Loan:
99043.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State