Search icon

BELDOCK & SAUNDERS, P.C.

Company Details

Name: BELDOCK & SAUNDERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2002 (23 years ago)
Entity Number: 2815594
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
STEVEN H. BELDOCK Chief Executive Officer 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
202155052
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-13 2020-05-12 Name BIRBROWER & BELDOCK, P.C.
2005-01-11 2009-04-13 Name BIRBROWER, BELDOCK & MARGOLIS, P.C.
2004-10-29 2014-09-04 Address 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-09-25 2005-01-11 Name BIRBROWER & BELDOCK, P.C.
2002-09-25 2004-10-29 Address 67 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060689 2020-09-09 BIENNIAL STATEMENT 2020-09-01
200512000545 2020-05-12 CERTIFICATE OF AMENDMENT 2020-05-12
180906006742 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160907006423 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140904006201 2014-09-04 BIENNIAL STATEMENT 2014-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State