Search icon

WATERFRONT OPERATIONS ASSOCIATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WATERFRONT OPERATIONS ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4080912
ZIP code: 10470
County: Erie
Place of Formation: New York
Address: C/O RISK MANAGEMENT, 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
WATERFRONT OPERATIONS ASSOCIATES LLC DOS Process Agent C/O RISK MANAGEMENT, 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Unique Entity ID

CAGE Code:
7HMK8
UEI Expiration Date:
2020-03-04

Business Information

Activation Date:
2019-03-05
Initial Registration Date:
2015-11-27

Commercial and government entity program

CAGE number:
7HMK8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-03-05

Contact Information

POC:
EPHRAIM TAUBER

National Provider Identifier

NPI Number:
1477833309
Certification Date:
2020-12-08

Authorized Person:

Name:
MR. KENNETH ROZENBERG
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
3475477788

History

Start date End date Type Value
2021-11-16 2025-02-20 Address 4770 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)
2019-08-05 2021-11-16 Address 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2011-08-17 2019-08-05 Address 200 SEVENTH STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2011-04-13 2011-08-17 Address C/O ISIDOR D. FRIEDENBERG, ESQ, 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000047 2025-02-20 BIENNIAL STATEMENT 2025-02-20
211116000052 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
210503062616 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190805061515 2019-08-05 BIENNIAL STATEMENT 2019-04-01
170511006091 2017-05-11 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State