Search icon

SUFFOLK NEPHROLOGY CONSULTANTS, P.C.

Company Details

Name: SUFFOLK NEPHROLOGY CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1783960
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 39 OLD COACH ROAD, EAST SETAUKET, NY, United States, 11733
Principal Address: 2500 ROUTE 347, BLDG 14A, STONY BROOK, NY, United States, 11790

Contact Details

Phone +1 631-689-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL KIRSCH Chief Executive Officer 2500 ROUTE 347, BLDG 14A, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
C/O PERRI CAROL FITTERMAN, ESQ. DOS Process Agent 39 OLD COACH ROAD, EAST SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
113189097
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-03 2014-03-26 Address 2500 ROUTE 347, BLDG 14A, STONY BROOK, NY, 11790, 2552, USA (Type of address: Chief Executive Officer)
2010-04-13 2010-05-24 Address 136 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2006-02-03 2012-02-03 Address 2500 ROUTE 347 BLDG 14A, STONY BROOK, NY, 11790, 2552, USA (Type of address: Principal Executive Office)
2006-02-03 2012-02-03 Address 2500 ROUTE 347 BLDG 14A, STONY BROOK, NY, 11790, 2552, USA (Type of address: Chief Executive Officer)
2004-01-27 2010-04-13 Address 317 MIDDLE COUNTRY RD, STE 5, SMITHTOWN, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180124006074 2018-01-24 BIENNIAL STATEMENT 2018-01-01
140326002452 2014-03-26 BIENNIAL STATEMENT 2014-01-01
120203002502 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100524000207 2010-05-24 CERTIFICATE OF CHANGE 2010-05-24
100413003067 2010-04-13 BIENNIAL STATEMENT 2010-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State