Search icon

MICHAEL A. GILBERT, ESQ. & ASSOCIATES, P.C.

Company Details

Name: MICHAEL A. GILBERT, ESQ. & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2817613
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 5014 EXPRESS DR S, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL C ZWAIK Chief Executive Officer 5014 EXPRESS DR S, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
MITCHELL C ZWAIK DOS Process Agent 5014 EXPRESS DR S, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
562301489
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-16 2024-02-07 Address 5014 EXPRESS DR S, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2017-05-09 2021-03-16 Address 5014 EXPRESS DR S, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2017-05-09 2024-02-07 Address 5014 EXPRESS DR S, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2005-02-17 2017-05-09 Address 3900 VETERANS MEMORIAL HWY, STE 120, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2005-02-17 2017-05-09 Address 3900 VETERANS MEMORIAL HWY, STE 120, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000406 2024-02-06 CERTIFICATE OF AMENDMENT 2024-02-06
210316060198 2021-03-16 BIENNIAL STATEMENT 2020-10-01
200102002014 2020-01-02 BIENNIAL STATEMENT 2018-10-01
170509002008 2017-05-09 BIENNIAL STATEMENT 2016-10-01
081118002261 2008-11-18 BIENNIAL STATEMENT 2008-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State