Search icon

SOUTH SHORE NEUROLOGIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE NEUROLOGIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 1358657
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 712 MAIN ST, ISLIP, NY, United States, 11751

Contact Details

Phone +1 631-727-0660

Phone +1 516-758-1910

Phone +1 631-666-3939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH SHORE NEUROLOGIC ASSOCIATES, P.C. DOS Process Agent 712 MAIN ST, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
HENRY MORETA MD Chief Executive Officer 712 MAIN ST, ISLIP, NY, United States, 11751

Unique Entity ID

CAGE Code:
8BEA4
UEI Expiration Date:
2020-07-07

Business Information

Doing Business As:
(AFF: GOOD SAMARITAN HOSP FOUNDATION )
Activation Date:
2019-05-26
Initial Registration Date:
2019-05-09

National Provider Identifier

NPI Number:
1700183373

Authorized Person:

Name:
MRS. ANGELA DERITIS
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6317303467

History

Start date End date Type Value
2025-01-07 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925002286 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
190603062794 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006550 2017-06-06 BIENNIAL STATEMENT 2017-06-01
161206000151 2016-12-06 CERTIFICATE OF AMENDMENT 2016-12-06
161116006418 2016-11-16 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State