Search icon

ROCKVILLE RISK MANAGEMENT ASSOCIATES, INC.

Company Details

Name: ROCKVILLE RISK MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2003 (22 years ago)
Date of dissolution: 01 Jan 2024
Entity Number: 2960255
ZIP code: 11570
County: Nassau
Address: 119 North Park Avenue Suite 307, Rockville Center, NY, United States, 11570
Principal Address: 119 N PARK AVE, STE 407, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCKVILLE RISK MANAGEMENT ASSOCIATES INC. DOS Process Agent 119 North Park Avenue Suite 307, Rockville Center, NY, United States, 11570

Chief Executive Officer

Name Role Address
EDWARD R QUINN JR Chief Executive Officer 119 NORTH PARK AVE, SUITE 407, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
010800998
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-27 2021-12-27 Address 119 NORTH PARK AVE, SUITE 407, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-12-27 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-27 2021-12-27 Address 119 NORTH PARK AVE, SUITAE 407, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2011-11-09 2021-12-27 Address 119 NORTH PARK AVE, SUITAE 407, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2009-12-01 2011-11-09 Address 119 N PARK AVE, STE 407, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231229000942 2023-12-28 CERTIFICATE OF MERGER 2024-01-01
211227002377 2021-12-27 CERTIFICATE OF MERGER 2022-01-01
211020002852 2021-10-20 BIENNIAL STATEMENT 2021-10-20
151001006427 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131122006257 2013-11-22 BIENNIAL STATEMENT 2013-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State