Search icon

NORTH SHORE PULMONARY ASSOCIATES, P.C.

Company Details

Name: NORTH SHORE PULMONARY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1600071
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 6 OHIO DRIVE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M. BREIDBART, M.D. Chief Executive Officer 6 OHIO DRIVE, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 OHIO DRIVE, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
113088910
Plan Year:
2015
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-28 2002-01-07 Address 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
1993-05-21 2000-01-28 Address 3003 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
1993-05-21 2002-01-07 Address 3003 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)
1993-05-21 2002-01-07 Address 3003 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1992-01-02 1993-05-21 Address & WINIKOFF, P.C., 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002623 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120201003066 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100115002133 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080102002296 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060203003312 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State