Search icon

ANTHONY B. TOHILL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY B. TOHILL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1981 (45 years ago)
Entity Number: 672074
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: PO BOX 1330, RIVERHEAD, NY, United States, 11901
Principal Address: 12 FIRST ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY B TOHILL Chief Executive Officer 12 FIRST ST, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
ANTHONY B. TOHILL, P.C. DOS Process Agent PO BOX 1330, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
061034432
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-21 2002-12-30 Address 12 FIRST STREET, PO BOX 1330, RIVERHEAD, NY, 11901, 0903, USA (Type of address: Chief Executive Officer)
1994-01-21 2002-12-30 Address 12 FIRST STREET, PO BOX 1330, RIVERHEAD, NY, 11901, 0903, USA (Type of address: Principal Executive Office)
1994-01-21 2019-01-08 Address 12 FIRST STREET, PO BOX 1330, RIVERHEAD, NY, 11901, 0903, USA (Type of address: Service of Process)
1993-02-09 1994-01-21 Address 12 FIRST ST, POB 1330, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1993-02-09 1994-01-21 Address 12 FIRST ST, POB 1330, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190108060606 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170111006186 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150113007267 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130130002032 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110114003203 2011-01-14 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State