Search icon

ISLAND RENAL PHYSICIANS, P.C.

Company Details

Name: ISLAND RENAL PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 1989 (36 years ago)
Entity Number: 1348750
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 242 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 242 MERRICK RD, STE 304, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-705-2525

Phone +1 516-791-5277

Phone +1 516-764-7070

Phone +1 516-557-2402

Phone +1 516-623-1786

Phone +1 516-255-8000

Phone +1 516-579-6000

Phone +1 516-483-6702

Phone +1 516-719-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLAND RENAL PHYSICIANS, P.C. DOS Process Agent 242 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
LAWRENCE KLEINMAN, MD. Chief Executive Officer 242 MERRICK RD, STE 304, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112967221
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-22 2008-02-11 Address 2260 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1992-12-22 2008-02-11 Address 2260 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1989-05-01 2008-02-11 Address 2260 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002425 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110518003133 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090619002779 2009-06-19 BIENNIAL STATEMENT 2009-05-01
080211002177 2008-02-11 BIENNIAL STATEMENT 2007-05-01
000044001915 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State