Search icon

BUD ROTHENBERG MANUFACTURERS REPRESENTATIVES, INC.

Company Details

Name: BUD ROTHENBERG MANUFACTURERS REPRESENTATIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1971 (54 years ago)
Entity Number: 303165
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 104 Rushmore St., Westbury, NY, United States, 11590
Principal Address: 104 RUSHMORE STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY ROTHENBERG Chief Executive Officer 104 RUSHMORE STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
ROTHENBURG ASSOCIATES DOS Process Agent 104 Rushmore St., Westbury, NY, United States, 11590

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SZ84V1L16YF9
CAGE Code:
91R85
UEI Expiration Date:
2022-07-03

Business Information

Doing Business As:
ROTHENBERG ASSOCIATES
Division Name:
ROTHENBERG ASSOCIATES
Division Number:
ROTHENBERG
Activation Date:
2021-06-07
Initial Registration Date:
2021-06-03

History

Start date End date Type Value
2001-02-27 2007-03-05 Address 104 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-02-27 2007-03-05 Address 104 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-02-27 2007-03-05 Address 104 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1997-05-13 2001-02-27 Address 104 RUSHMORE STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1997-05-13 2001-02-27 Address 104 RUSHMORE STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129002580 2021-11-29 BIENNIAL STATEMENT 2021-11-29
130225002375 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110223002020 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090203002857 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070305002349 2007-03-05 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State