Search icon

JOEL BENOWITZ, M.D., P.C.

Company Details

Name: JOEL BENOWITZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1986 (39 years ago)
Entity Number: 1108031
ZIP code: 11561
County: Nassau
Place of Formation: New York
Principal Address: 1000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 978 GERRY AVENUE, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL BENOWITZ, M.D., P.C. DOS Process Agent 978 GERRY AVENUE, LIDO BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
JOEL BENOWITZ, MD Chief Executive Officer 1000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112818886
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-23 2014-08-01 Address 206 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2010-08-23 2014-08-01 Address 206 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2010-08-23 2014-08-01 Address 206 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2008-08-04 2010-08-23 Address 206 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2004-09-01 2010-08-23 Address 206 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180801006162 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006078 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801007232 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120815006001 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100823002459 2010-08-23 BIENNIAL STATEMENT 2010-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State