Search icon

STEPHEN L. BOSNIAK, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN L. BOSNIAK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1988 (37 years ago)
Entity Number: 1250124
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 833 NORTHERN BLVD / SUITE 230, GREAT NECK, NY, United States, 11021
Principal Address: 833 NORTHERN BLVD, STE 230, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN BOSNIAK, MD DOS Process Agent 833 NORTHERN BLVD / SUITE 230, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
STEPHEN BOSNIAK, MD Chief Executive Officer 833 NORTHERN BLVD / SUITE 230, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2000-05-24 2004-05-12 Address 122 E. 64TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-05-24 2004-05-12 Address 775 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-05-24 2002-04-02 Address 775 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1998-06-03 2000-05-24 Address 580 EAST MEADOW AVE., EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-08-31 2000-05-24 Address 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060428002153 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040512002642 2004-05-12 BIENNIAL STATEMENT 2004-04-01
020402002755 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000524002903 2000-05-24 BIENNIAL STATEMENT 2000-04-01
980603002240 1998-06-03 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State