Search icon

CMC OCCUPATIONAL HEALTH SERVICES, P.C.

Company Details

Name: CMC OCCUPATIONAL HEALTH SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Jan 1989 (36 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1316046
ZIP code: 11430
County: Queens
Place of Formation: New York
Address: JFK INTERNATIONAL AIRPORT, BLDG 198, JAMAICA, NY, United States, 11430

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN C GARNER, MD Chief Executive Officer JFK INTERNATIONAL AIRPORT, BLDG 198, JAMAICA, NY, United States, 11430

DOS Process Agent

Name Role Address
STEVEN C GARNER, MD DOS Process Agent JFK INTERNATIONAL AIRPORT, BLDG 198, JAMAICA, NY, United States, 11430

Form 5500 Series

Employer Identification Number (EIN):
112975887
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-25 2001-02-02 Address BUILDING 198, KENNEDY INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office)
1999-02-25 2001-02-02 Address BUILDING 198, KENNEDY INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
1999-02-25 2001-02-02 Address BUILDING 198, KENNEDY INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
1993-04-30 1999-02-25 Address BUILDING 198, KENNEDY INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
1993-04-30 1999-02-25 Address BUILDING 198, KENNEDY INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052472 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050209002709 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030122002471 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010202002807 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990225002002 1999-02-25 BIENNIAL STATEMENT 1999-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State