Search icon

RIVERHEAD MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERHEAD MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1984 (41 years ago)
Entity Number: 963174
ZIP code: 11901
County: Richmond
Place of Formation: New York
Address: 1300 ROANOKE AVE, PO BOX 9009, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL SUFFOLK HOSPITAL DOS Process Agent 1300 ROANOKE AVE, PO BOX 9009, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
ANDREW J MITCHELL Chief Executive Officer CENTRAL SUFFOLK HOSPITAL, 1300 ROANOKE AVE, PO BOX 9009, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
112800287
Plan Year:
2014
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-05 2011-07-22 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-07-01 2002-12-05 Address 1300 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-07-01 2002-12-05 Address 1300 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1993-07-01 2002-12-05 Address 175 GREAT NECK ROAD, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1984-12-28 1993-07-01 Address 175 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110722002402 2011-07-22 BIENNIAL STATEMENT 2008-12-01
050120002453 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021205002522 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001221002024 2000-12-21 BIENNIAL STATEMENT 2000-12-01
990209002209 1999-02-09 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State