Search icon

SYOSSET INTERNAL MEDICINE, P.C.

Company Details

Name: SYOSSET INTERNAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 1990 (35 years ago)
Entity Number: 1464676
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1097 OLD COUNTRY RD, STE 201, PLAINVIEW, NY, United States, 11803
Principal Address: 27 MARY CT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYOSSET INTERNAL MEDICINE, P.C. DOS Process Agent 1097 OLD COUNTRY RD, STE 201, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
FRANK J AMICO DO Chief Executive Officer 1097 OLD COUNTRY RD, STE 201, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113018928
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-29 2018-07-02 Address 1097 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1998-07-14 2004-07-29 Address 237 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1998-07-14 2004-07-29 Address 237 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-02-24 1998-07-14 Address 175 JERICHO TPK, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-02-24 1998-07-14 Address 175 JERICHO TPK, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180702006525 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140807006734 2014-08-07 BIENNIAL STATEMENT 2014-07-01
120802002391 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100726002349 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080717002398 2008-07-17 BIENNIAL STATEMENT 2008-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State