Search icon

RLD MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RLD MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2650175
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3751 Riverdale Ave, Bronx, NY, United States, 10463
Principal Address: 3751 RIVERDALE AVE, Bronx, NY, United States, 10463

Contact Details

Phone +1 718-670-3400

Phone +1 718-798-8900

Phone +1 718-601-2700

Phone +1 212-543-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN B. EGAN, ATTY DOS Process Agent 3751 Riverdale Ave, Bronx, NY, United States, 10463

Chief Executive Officer

Name Role Address
ROBERTA L DONIN MD Chief Executive Officer 2600 NETHERLAND AVE, 1520, BRONX, NY, United States, 10463

Form 5500 Series

Employer Identification Number (EIN):
134177588
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-27 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-16 Address 2600 NETHERLAND AVE, 1520, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-16 Address 254 EAST 68TH ST, #13A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2022-04-03 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230616001198 2023-06-16 BIENNIAL STATEMENT 2023-06-01
220420000991 2022-04-20 BIENNIAL STATEMENT 2021-06-01
150908000577 2015-09-08 CERTIFICATE OF CHANGE 2015-09-08
130725002095 2013-07-25 BIENNIAL STATEMENT 2013-06-01
110616002263 2011-06-16 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State