Search icon

PECONIC BAY PRIMARY MEDICAL CARE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J. DOWLING Chief Executive Officer 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
OFFICE OF LEGAL AFFAIRS - GENERAL COUNSEL DOS Process Agent 2000 Marcus Avenue, 2, New Hyde Park, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
113265111
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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