Search icon

ISLAND DERMATOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1992 (33 years ago)
Entity Number: 1649841
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 38 PRESCOTT STREET, LIDO BEACH, NY, United States, 11561

Contact Details

Phone +1 516-432-0011

Phone +1 631-598-5373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD H FALCON DOS Process Agent 38 PRESCOTT STREET, LIDO BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
RONALD H FALCON Chief Executive Officer 38 PRESCOTT STREET, LIDO BEACH, NY, United States, 11561

Form 5500 Series

Employer Identification Number (EIN):
113114920
Plan Year:
2017
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-17 2020-08-03 Address 604 EAST PARK AVE, LONG BEACH, NY, 11561, 2505, USA (Type of address: Chief Executive Officer)
1996-07-17 2020-08-03 Address 604 EAST PARK AVE, LONG BEACH, NY, 11561, 2505, USA (Type of address: Service of Process)
1993-08-12 1996-07-17 Address 604 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-08-12 1996-07-17 Address 604 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1993-08-12 1996-07-17 Address 604 EAT PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060940 2020-08-03 BIENNIAL STATEMENT 2020-07-01
180703007646 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160713006293 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140731006319 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120801002401 2012-08-01 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State