Search icon

MID-ISLAND HOSPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID-ISLAND HOSPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1349335
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
MR. ROBERT REED Chief Executive Officer 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Form 5500 Series

Employer Identification Number (EIN):
112965727
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-11 1999-05-25 Address BERKMAN HENOCH PETERSON, ET AL, 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-01-12 1993-08-25 Address 4295 HEMPSTEAD TURNPIKE, C/O MID-ISLAND HOSPITAL, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1989-05-02 1997-03-11 Address & STEINGART, PC, 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1605288 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010515002604 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990525002315 1999-05-25 BIENNIAL STATEMENT 1999-05-01
990517000326 1999-05-17 CERTIFICATE OF AMENDMENT 1999-05-17
990105000719 1999-01-05 CERTIFICATE OF AMENDMENT 1999-01-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-10-02
Type:
Complaint
Address:
4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-04-18
Type:
Complaint
Address:
4295 HEMPSTEAD TURNPIKE, Bethpage, NY, 11714
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-12-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MID-ISLAND HOSPITAL,
Party Role:
Plaintiff
Party Name:
MID-ISLAND HOSPITAL, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-06-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MID-ISLAND HOSPITAL,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MID-ISLAND HOSPITAL, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1992-12-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MID-ISLAND HOSPITAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State