Search icon

COHEN, HOENIGMANN & BADOLATO, CPA'S P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COHEN, HOENIGMANN & BADOLATO, CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3754057
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 4 hemlock st., EAST NORTHPORT, NY, United States, 11731
Principal Address: 4 HEMLOCK ST, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH HOENIGMANN Chief Executive Officer P.O. BOX 157, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4 hemlock st., EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
264122074
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 35 PINELAWN ROAD, SUITE 201W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address P.O. BOX 157, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2024-12-31 Address 35 PINELAWN ROAD, SUITE 201W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address P.O. BOX 157, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128001102 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
241231003146 2024-12-31 BIENNIAL STATEMENT 2024-12-31
221223000282 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201202060466 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006143 2018-12-07 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State