Search icon

PORT JEFFERSON EMERGENCY MEDICAL CARE, P.C.

Company Details

Name: PORT JEFFERSON EMERGENCY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Nov 1991 (34 years ago)
Date of dissolution: 31 Jan 2024
Entity Number: 1592723
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 16 SAGE BRUSH CT, E SETAUKET, NY, United States, 11733
Principal Address: 16 SAGE BRUSH COURT, E SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM T KONCZYNIN MD Chief Executive Officer 16 SAGE BRUSH COURT, E SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
WILLIAM T KONCZYNIN, MD DOS Process Agent 16 SAGE BRUSH CT, E SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1997-11-24 2024-02-09 Address 16 SAGE BRUSH COURT, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1997-11-24 2024-02-09 Address 16 SAGE BRUSH CT, E SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1992-11-16 1997-11-24 Address ST. CHARLES HOSPITAL, 200 BELLE TERRE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1992-11-16 1997-11-24 Address 407 E MAIN STREET BOX 438, PORT JEFFERSON, NY, 11777, 0438, USA (Type of address: Chief Executive Officer)
1992-11-16 1997-11-24 Address 407 E MAIN STREET BOX 438, PORT JEFFERSON, NY, 11777, 0438, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003539 2024-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-31
131105000346 2013-11-05 ANNULMENT OF DISSOLUTION 2013-11-05
DP-1751648 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
071126002406 2007-11-26 BIENNIAL STATEMENT 2007-11-01
011030002760 2001-10-30 BIENNIAL STATEMENT 2001-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State