Search icon

WARTBURG RECEIVER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WARTBURG RECEIVER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2008 (18 years ago)
Entity Number: 3615419
ZIP code: 10470
County: Rockland
Place of Formation: New York
Address: 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-931-9700

Phone +1 718-821-3723

Phone +1 718-345-2273

DOS Process Agent

Name Role Address
WARTBURG RECEIVER LLC DOS Process Agent 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Unique Entity ID

CAGE Code:
7EDH8
UEI Expiration Date:
2020-03-05

Business Information

Doing Business As:
BUSHWICK CENTER FOR REHABILITATION AND HEALTH CARE
Activation Date:
2019-03-06
Initial Registration Date:
2015-06-26

Commercial and government entity program

CAGE number:
7EDH8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2024-03-06

Contact Information

POC:
EPHRAIM TAUBER

National Provider Identifier

NPI Number:
1326298209

Authorized Person:

Name:
MR. KENNETH ROZENBERG
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2021-11-15 2025-02-20 Address 4770 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)
2019-08-05 2021-11-15 Address C/O ISIDOR D. FRIEDENBERG, ESQ, 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-02-03 2019-08-05 Address 50 SHEFFIELD AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2008-05-21 2010-02-03 Address 50 SHEFFIELD AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
2008-01-09 2008-05-21 Address 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000042 2025-02-20 BIENNIAL STATEMENT 2025-02-20
211115002593 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
200103060008 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190805061643 2019-08-05 BIENNIAL STATEMENT 2018-01-01
160712006084 2016-07-12 BIENNIAL STATEMENT 2016-01-01

Court Cases

Court Case Summary

Filing Date:
2012-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BEARS
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
WARTBURG RECEIVER LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State