Search icon

OBSTETRICAL & GYNECOLOGICAL SERVICES OF ROCKVILLE CENTRE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OBSTETRICAL & GYNECOLOGICAL SERVICES OF ROCKVILLE CENTRE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 1994 (31 years ago)
Entity Number: 1865146
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 165 N VILLAGE AVE, 204, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 N VILLAGE AVE, 204, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DR ARNELLE BLINDERMAN Chief Executive Officer 165 N VILLAGE AVE, 204, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113219653
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-16 2000-12-06 Address 165 N VILLAGE AVE #204, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1996-12-16 2000-12-06 Address 165 N VILLAGE AVE #204, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1994-11-03 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-03 2000-12-06 Address 165 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114006226 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121119006441 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101119002758 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081027002552 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061115002309 2006-11-15 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State