Search icon

WEINSTEIN & RAFFIO CPAS, P.C.

Company Details

Name: WEINSTEIN & RAFFIO CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 2015 (10 years ago)
Entity Number: 4751653
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1400 OLD COUNTRY RD STE 102, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN WEINSTEIN Chief Executive Officer 1400 OLD COUNTRY RD STE 102, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
WEINSTEIN & RAFFIO CPAS, P.C. DOS Process Agent 1400 OLD COUNTRY RD STE 102, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
473913051
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1400 OLD COUNTRY ROAD, SUITE 102, WESTBURY, NY, 11590, 5119, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 1400 OLD COUNTRY RD STE 102, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Address 1400 OLD COUNTRY ROAD, SUITE 102, WESTBURY, NY, 11590, 5119, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 1400 OLD COUNTRY RD STE 102, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047857 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241204003556 2024-12-04 BIENNIAL STATEMENT 2024-12-04
241204003375 2024-11-21 CERTIFICATE OF AMENDMENT 2024-11-21
210503060483 2021-05-03 BIENNIAL STATEMENT 2021-05-01
191104061633 2019-11-04 BIENNIAL STATEMENT 2019-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State