Name: | PECONIC BAY PRIMARY MEDICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 May 1995 (30 years ago) |
Entity Number: | 1919518 |
ZIP code: | 11042 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042 |
Address: | 2000 Marcus Avenue, 2, New Hyde Park, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. DOWLING | Chief Executive Officer | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
OFFICE OF LEGAL AFFAIRS - GENERAL COUNSEL | DOS Process Agent | 2000 Marcus Avenue, 2, New Hyde Park, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 185 OLD COUNTRY RD, 2, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-03 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-31 | 2025-04-29 | Address | 185 OLD COUNTRY RD, 2, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429004232 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
211006001970 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
130531002088 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110606002657 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090513002650 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State