Search icon

ORAM, YELON & BERNSTEIN, CPA'S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORAM, YELON & BERNSTEIN, CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1983 (42 years ago)
Entity Number: 876432
ZIP code: 10536
County: New York
Place of Formation: New York
Principal Address: 420 LEXINGTON AVENUE, SUITE 2150, NEW YORK, NY, United States, 10170
Address: 27 FIELDSTONE DRIVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLE H. ORAM Chief Executive Officer 27 FIELDSTONE DRIVE, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
COLE H. ORAM DOS Process Agent 27 FIELDSTONE DRIVE, KATONAH, NY, United States, 10536

Form 5500 Series

Employer Identification Number (EIN):
133180816
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-30 1999-10-25 Address 131 HEATHERDELL ROAD, ARDSLEY, NY, 10502, 1301, USA (Type of address: Service of Process)
1997-09-30 1999-10-25 Address 131 HEATHERDELL ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1997-09-30 2001-10-19 Address 708 THIRD AVENUE, 25TH FLR., NEW YORK, NY, 10017, 4201, USA (Type of address: Principal Executive Office)
1996-03-08 1997-09-08 Name ORAM, GOREWITZ, YELON & BERNSTEIN, C.P.A.'S, P.C.
1993-08-31 1996-03-08 Name ORAM, GOREWITZ & CO., C.P.A.'S P.C.

Filings

Filing Number Date Filed Type Effective Date
051128003144 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031001002377 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011019002086 2001-10-19 BIENNIAL STATEMENT 2001-10-01
991025002738 1999-10-25 BIENNIAL STATEMENT 1999-10-01
970930002401 1997-09-30 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State