Search icon

ROCKLAND CARDIOLOGY, P.C.

Company Details

Name: ROCKLAND CARDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1971 (54 years ago)
Entity Number: 310538
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: MARK POMERANTZ, 2 CROSFIELD AVE #407, WEST NYACK, NY, United States, 10994
Principal Address: 2 CROSFIELD AVE, SUITE 407, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARK POMERANTZ, 2 CROSFIELD AVE #407, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
MARK POMERANTZ Chief Executive Officer 2 CROSFIELD AVE, STE 407, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
132682118
Plan Year:
2016
Number Of Participants:
2
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-21 2011-08-31 Address 2 CROSFIELD AVE, STE 407, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-09-21 Address 2 CROSFIELD AVE SUITE 407, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2001-07-27 2011-08-31 Address 2 CROSFIELD AVE, SUITE 407, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2001-07-27 2007-07-26 Address 2 CROSFIELD AVE SUITE 407, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2001-07-27 2011-08-31 Address RICHARD PERGOLA MD, 2 CROSFIELD AVE #407, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002502 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110831002494 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090921002007 2009-09-21 BIENNIAL STATEMENT 2009-07-01
070726002768 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050907002650 2005-09-07 BIENNIAL STATEMENT 2005-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State