Search icon

ALAN RAYMOND BARR, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN RAYMOND BARR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2001 (24 years ago)
Entity Number: 2609378
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 98 S OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN RAYMOND BARR Chief Executive Officer 98 S OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 S OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
113591350
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-11 2007-02-21 Address 98 SOUTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2005-03-11 2007-02-21 Address 98 SOUTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2005-03-11 2007-02-21 Address 98 SOUTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2003-02-27 2005-03-11 Address 57 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2003-02-27 2005-03-11 Address 57 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110301002349 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090220002216 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070221002560 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050311002255 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030227002819 2003-02-27 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State