Search icon

D.M. ROTHMAN CO. INC.

Company Details

Name: D.M. ROTHMAN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1981 (44 years ago)
Date of dissolution: 24 Jun 2019
Entity Number: 679391
ZIP code: 11565
County: Bronx
Place of Formation: New York
Address: 80 UTTERBY RD., MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.M. ROTHMAN CO. INC. DOS Process Agent 80 UTTERBY RD., MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
JAMES J HUNT, JR Chief Executive Officer 124 NASSAU AVE, MALVERNE, NY, United States, 11565

Form 5500 Series

Employer Identification Number (EIN):
133057275
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-30 2013-02-26 Address 9 PRINCE COURT, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2007-03-12 2009-01-30 Address 420 SHORE RD APT 2F, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1997-03-24 2019-02-05 Address 109A NYC TERMINAL MARKET, BRONX, NY, 10474, 7390, USA (Type of address: Principal Executive Office)
1997-03-24 2019-02-05 Address 109A NYC TERMINAL MARKET, BRONX, NY, 10474, 7390, USA (Type of address: Service of Process)
1993-03-30 1997-03-24 Address 109 ROW A.N.Y.C., TERMINAL MARKET, BRONX, NY, 10474, 7390, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190624000229 2019-06-24 CERTIFICATE OF DISSOLUTION 2019-06-24
190205060560 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170420006309 2017-04-20 BIENNIAL STATEMENT 2017-02-01
130226002468 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110217003248 2011-02-17 BIENNIAL STATEMENT 2011-02-01

Court Cases

Court Case Summary

Filing Date:
2019-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
D.M. ROTHMAN CO. INC.
Party Role:
Plaintiff
Party Name:
KOTSIOPOULOS
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
D.M. ROTHMAN CO. INC.
Party Role:
Plaintiff
Party Name:
KOTSIOPOULOS
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
D.M. ROTHMAN CO. INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State