Search icon

NORTHROP & STRADAR, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHROP & STRADAR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1984 (41 years ago)
Entity Number: 927665
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 11 Balmville Road, Suite 2 South, Suite 2 South, Newburgh, NY, United States, 12550
Principal Address: 11 Balmville Road, Suite 2 South, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHROP & STRADAR, P.C. DOS Process Agent 11 Balmville Road, Suite 2 South, Suite 2 South, Newburgh, NY, United States, 12550

Chief Executive Officer

Name Role Address
GEORGE F STRADAR JR Chief Executive Officer 11 BALMVILLE ROAD, SUITE 2 SOUTH, PO BOX 2395, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141683500
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 11 BALMVILLE ROAD, SUITE 2 SOUTH, PO BOX 2395, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address ONE CORWIN COURT, PO BOX 2395, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-12 Address 11 BALMVILLE ROAD, SUITE 2 SOUTH, PO BOX 2395, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-07-01 Address ONE CORWIN COURT, PO BOX 2395, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701039137 2024-07-01 BIENNIAL STATEMENT 2024-07-01
240112002468 2024-01-12 CERTIFICATE OF AMENDMENT 2024-01-12
220701001768 2022-07-01 BIENNIAL STATEMENT 2022-07-01
181002006312 2018-10-02 BIENNIAL STATEMENT 2018-07-01
161004002031 2016-10-04 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State