Search icon

PHILIP N. ROTGIN, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP N. ROTGIN, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 1972 (53 years ago)
Entity Number: 333156
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 586 RXR Plaza, Uniondale, NY, United States, 11556
Principal Address: 586 RXR PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP ROTGIN Chief Executive Officer 586 RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
PHILIP ROTGIN DOS Process Agent 586 RXR Plaza, Uniondale, NY, United States, 11556

Form 5500 Series

Employer Identification Number (EIN):
112266792
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 586 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-11 Address 586 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-11 Address 586 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
1972-06-28 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-06-28 2020-06-29 Address 195 MCKINLEY AVE., HARBOR ISLE, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611004407 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220614001074 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200629060168 2020-06-29 BIENNIAL STATEMENT 2018-06-01
20171206033 2017-12-06 ASSUMED NAME CORP AMENDMENT 2017-12-06
20170901046 2017-09-01 ASSUMED NAME CORP INITIAL FILING 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State