Search icon

FELDMAN, KRAMER & MONACO, P.C.

Company Details

Name: FELDMAN, KRAMER & MONACO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 1980 (45 years ago)
Entity Number: 619498
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788
Principal Address: 330 vanderbilt motor parkway, 4th, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
WARREN B. FELDMAN Chief Executive Officer 330 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112543403
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2046699-DCA Active Business 2016-12-21 2025-01-31

History

Start date End date Type Value
2000-05-09 2022-12-21 Address 330 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-02-13 1998-04-03 Name FELDMAN & KRAMER, P.C.
1993-09-30 2000-05-09 Address 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-09-30 2000-05-09 Address 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-09-30 2022-12-21 Address 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221001629 2022-11-29 BIENNIAL STATEMENT 2022-11-29
120605002192 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100520002203 2010-05-20 BIENNIAL STATEMENT 2010-04-01
060414003001 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040422002192 2004-04-22 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596547 RENEWAL INVOICED 2023-02-10 150 Debt Collection Agency Renewal Fee
3287192 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
2941624 RENEWAL INVOICED 2018-12-10 150 Debt Collection Agency Renewal Fee
2553779 RENEWAL INVOICED 2017-02-16 150 Debt Collection Agency Renewal Fee
2506060 LICENSE INVOICED 2016-12-07 38 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2012-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
NORWOOD
Party Role:
Plaintiff
Party Name:
FELDMAN, KRAMER & MONACO, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-28
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MOSLEY
Party Role:
Plaintiff
Party Name:
FELDMAN, KRAMER & MONACO, P.C.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State