Search icon

ROCKLAND THORACIC AND VASCULAR ASSOCIATES, P.C.

Company Details

Name: ROCKLAND THORACIC AND VASCULAR ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1979 (46 years ago)
Entity Number: 566906
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 5A MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. MARK E GINSBURG Chief Executive Officer 5A MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5A MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

Form 5500 Series

Employer Identification Number (EIN):
132986481
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-11 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-16 2007-07-30 Address 5A MEDICAL PARK DRIVE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190725026 2019-07-25 ASSUMED NAME LLC INITIAL FILING 2019-07-25
130918006240 2013-09-18 BIENNIAL STATEMENT 2013-07-01
110901002765 2011-09-01 BIENNIAL STATEMENT 2011-07-01
070730002026 2007-07-30 BIENNIAL STATEMENT 2007-07-01
070627000751 2007-06-27 CERTIFICATE OF AMENDMENT 2007-06-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State