Search icon

ADMINISTRATORS FOR THE PROFESSIONS, INC.

Company Details

Name: ADMINISTRATORS FOR THE PROFESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1981 (44 years ago)
Entity Number: 704884
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J. BONOMO DOS Process Agent 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ANTHONY J. BONOMO Chief Executive Officer 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
112583490
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
309
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
309
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
309
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
340
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-18 2017-09-12 Address 1800 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2009-06-18 2017-09-12 Address 1800 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2009-01-06 2017-09-12 Address 1800 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2003-04-15 2009-06-18 Address 111 EAST SHORE RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2003-04-15 2009-06-18 Address 111 EAST SHORE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190603061977 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170912006410 2017-09-12 BIENNIAL STATEMENT 2017-06-01
130611006677 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110622002627 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090618002373 2009-06-18 BIENNIAL STATEMENT 2009-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State