Search icon

RIDDICK ASSOCIATES, P.C.

Company Details

Name: RIDDICK ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 1974 (51 years ago)
Entity Number: 340560
ZIP code: 10901
County: New York
Place of Formation: New York
Address: 139 LAFAYETTE AVE / 2ND FL, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 LAFAYETTE AVE / 2ND FL, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
DENNIS G. LINDSAY Chief Executive Officer 139 LAFAYETTE AVE / 2ND FL, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
132805779
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-20 2006-04-18 Address 139 LAFAYETTE AVE, 2ND FL, SUFFERN, NY, 10901, 5614, USA (Type of address: Service of Process)
1999-02-26 2004-02-18 Address 118 MAIN STREET, TAPPAN, NY, 10983, 2427, USA (Type of address: Chief Executive Officer)
1999-02-26 2004-02-18 Address 118 MAIN STREET, TAPPAN, NY, 10983, 2427, USA (Type of address: Principal Executive Office)
1999-02-26 2004-04-20 Address 118 MAIN STREET, TAPPAN, NY, 10983, 2427, USA (Type of address: Service of Process)
1974-04-08 1999-02-26 Address 1722 FIRST AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150302050 2015-03-02 ASSUMED NAME LLC INITIAL FILING 2015-03-02
140408006705 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120515002216 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100420002223 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080402002711 2008-04-02 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State