Search icon

LOOMIS PLASTIC SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOOMIS PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Feb 1995 (30 years ago)
Date of dissolution: 27 Jul 2021
Entity Number: 1892696
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 225 DOLSON AVE, SUITE 302, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 DOLSON AVE, SUITE 302, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
MARIO G LOOMIS Chief Executive Officer 225 DOLSON AVE, #302, MIDDLETOWN, NY, United States, 10940

National Provider Identifier

NPI Number:
1144539008

Authorized Person:

Name:
DR. MARIO GABRIEL LOOMIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8453424989

Form 5500 Series

Employer Identification Number (EIN):
061417830
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-26 2021-07-27 Address 225 DOLSON AVE, #302, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-03-04 2001-02-26 Address 225 DOLSON AVE, SUITE 302, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-03-04 2021-07-27 Address 225 DOLSON AVE, SUITE 302, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1995-02-08 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-08 1998-03-04 Address 10 BENTON AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727002594 2021-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-27
150202007493 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130207006709 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110228002608 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090126002495 2009-01-26 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State