Search icon

DOLPH ROTFELD ENGINEERING, P.C.

Company Details

Name: DOLPH ROTFELD ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1979 (46 years ago)
Entity Number: 538368
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 570 TAXTER ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABULKHAIR A. ISLAM P.E. Chief Executive Officer 570 TAXTER ROAD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
DOLPH ROTFELD ENGINEERING, P.C. DOS Process Agent 570 TAXTER ROAD, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
132993563
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-15 2019-02-05 Address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2001-02-13 2019-02-05 Address 200 WHITE PLAINS RD., TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2001-02-13 2019-02-05 Address 200 WHITE PLAINS RD., TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1993-03-16 2001-02-13 Address 200 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-03-16 2001-02-13 Address 200 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210225060038 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190205061237 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180815006268 2018-08-15 BIENNIAL STATEMENT 2017-02-01
20161110045 2016-11-10 ASSUMED NAME CORP INITIAL FILING 2016-11-10
150205006449 2015-02-05 BIENNIAL STATEMENT 2015-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State