Search icon

JAMES M. DOYLE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES M. DOYLE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Sep 1995 (30 years ago)
Entity Number: 1954231
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 119 N PARK AVE, STE 208, ROCKVILLE CENTRE, NY, United States, 11570
Address: 117 STRATFORD AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M DOYLE MD Chief Executive Officer 119 N PARK AVE, STE 208, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 STRATFORD AVENUE, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1922118256

Authorized Person:

Name:
DR. JAMES M. DOYLE
Role:
P.C./PROVIDER/PRACTITIONER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113281984
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-25 2003-08-29 Address 119 NORTH PARK AVE, STE 203, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1997-09-25 2003-08-29 Address 119 NORTH PARK AVE, STE 203, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1995-09-07 2011-09-21 Address 362 ROLLING STREET, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150911006036 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130910006739 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110921002148 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090916002163 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070924002682 2007-09-24 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State