Search icon

NORTH SHORE MEDICAL ACCELERATOR. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE MEDICAL ACCELERATOR. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 1989 (36 years ago)
Entity Number: 1323588
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, SUITE 451-S, GREAT NECK, NY, United States, 11021
Principal Address: 989 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 631-427-2273

Phone +1 631-864-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILBERT T. PERLMAN. ESQ. DOS Process Agent 98 CUTTER MILL ROAD, SUITE 451-S, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICHARD T BYRNES MD Chief Executive Officer 989 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

National Provider Identifier

NPI Number:
1255483707

Authorized Person:

Name:
RICHARD THOMAS BYRNES
Role:
VICE PRESIDENT/MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0001X - Radiation Oncology Physician
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6318645612

Form 5500 Series

Employer Identification Number (EIN):
112945979
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-06 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110323002645 2011-03-23 BIENNIAL STATEMENT 2011-02-01
100525003221 2010-05-25 BIENNIAL STATEMENT 2009-02-01
071116002611 2007-11-16 BIENNIAL STATEMENT 2007-02-01
B738008-5 1989-02-06 CERTIFICATE OF INCORPORATION 1989-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State