Search icon

BYRNES MEDICAL, LLP

Company Details

Name: BYRNES MEDICAL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 20 Sep 1995 (30 years ago)
Date of dissolution: 28 Jan 2013
Entity Number: 1958197
ZIP code: 11747
County: Blank
Place of Formation: New York
Principal Address: 7 DORCHESTER DRIVE, MUTTONTOWN, NY, United States, 11545
Address: 445 BROAD HOLLOW ROAD, SUITE 200, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 445 BROAD HOLLOW ROAD, SUITE 200, MELVILLE, NY, United States, 11747

Agent

Name Role Address
PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

National Provider Identifier

NPI Number:
1831497221

Authorized Person:

Name:
DR. DEBORAH BYRNES
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
7187682770

Form 5500 Series

Employer Identification Number (EIN):
113281609
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-12 2005-12-08 Address DANICO & ASSOCIATES PLLC, 535 STEWART AVE 306, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-05-02 2001-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-09-20 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-09-20 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130128000048 2013-01-28 NOTICE OF WITHDRAWAL 2013-01-28
100831003123 2010-08-31 FIVE YEAR STATEMENT 2010-09-01
051208002400 2005-12-08 FIVE YEAR STATEMENT 2005-09-01
010618000410 2001-06-18 CERTIFICATE OF CONSENT 2001-06-18
010612002367 2001-06-12 FIVE YEAR STATEMENT 2000-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State