Search icon

ROCKLAND EAR NOSE & THROAT ASSOCIATES, P.C.

Company Details

Name: ROCKLAND EAR NOSE & THROAT ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 1970 (55 years ago)
Entity Number: 293900
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 2 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLEY R BERSON, M.D. Chief Executive Officer 106 MCINTOSH DRIVE, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
132662438
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-10 2006-08-25 Address 365 RTE 304, BARDONIA, NY, 10954, 1612, USA (Type of address: Service of Process)
1998-08-18 2006-08-25 Address 365 RT 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
1996-08-22 2000-08-10 Address 365 ROUTE 304, BARDONIA, NY, 10954, 1612, USA (Type of address: Service of Process)
1996-08-22 2006-08-25 Address 365 ROUTE 304, BARDONIA, NY, 10954, 1612, USA (Type of address: Principal Executive Office)
1993-05-12 1998-08-18 Address 3 STERLINGTON ROAD, STERLINGTON, NY, 10974, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141030006036 2014-10-30 BIENNIAL STATEMENT 2014-08-01
121114002094 2012-11-14 BIENNIAL STATEMENT 2012-08-01
100811002989 2010-08-11 BIENNIAL STATEMENT 2010-08-01
20080825018 2008-08-25 ASSUMED NAME LLC INITIAL FILING 2008-08-25
080805003121 2008-08-05 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State