Search icon

ORANGETOWN OPHTHALMOLOGY, LLC

Company Details

Name: ORANGETOWN OPHTHALMOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3001470
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 2 CROSFIELD AVE, STE 408, WEST NYACK, NY, United States, 10994

Agent

Name Role Address
KIMBALL P. WOODWARD Agent 348 RT 9W, PALISADES, NY, 10964

DOS Process Agent

Name Role Address
ORANGETOWN OPHTHALMOLOGY, NYPC DOS Process Agent 2 CROSFIELD AVE, STE 408, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
200544390
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-09 2020-01-06 Address 2 CROSFIELD AVE, STE 315, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2005-03-30 2006-02-09 Address 348 ROUTE 9W, PALISADES, NY, 10964, USA (Type of address: Service of Process)
2004-01-16 2005-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-16 2005-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061192 2020-01-06 BIENNIAL STATEMENT 2020-01-01
140224002540 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120223002148 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100127002459 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080116002097 2008-01-16 BIENNIAL STATEMENT 2008-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State