Search icon

NORTHERN OBSTETRICS & GYNECOLOGY, P.C.

Company Details

Name: NORTHERN OBSTETRICS & GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 1991 (34 years ago)
Entity Number: 1539392
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 3111 NEW HYDE PARK ROAD, NORTH HILLS, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN COOPERMAN, MD Chief Executive Officer 3111 NEW HYDE PARK ROAD, NORTH HILLS, NY, United States, 11040

DOS Process Agent

Name Role Address
NORTHERN OBSTETRICS & GYNECOLOGY, P.C. DOS Process Agent 3111 NEW HYDE PARK ROAD, NORTH HILLS, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
113054011
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-18 2020-05-19 Address 2110 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1997-04-18 2020-05-19 Address 2110 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1992-10-27 2020-05-19 Address 2110 NORTHERN BLVD., MANHASET, NY, 11030, USA (Type of address: Chief Executive Officer)
1992-10-27 1997-04-18 Address 2110 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1992-10-27 1997-04-18 Address 2110 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200519060033 2020-05-19 BIENNIAL STATEMENT 2019-04-01
010412002199 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990421002531 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970418002148 1997-04-18 BIENNIAL STATEMENT 1997-04-01
000049006495 1993-09-29 BIENNIAL STATEMENT 1993-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State