Search icon

STUART B. CHERNEY, M.D., P.C.

Company Details

Name: STUART B. CHERNEY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986253
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 290 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787
Principal Address: 290 E MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
STUART B CHERNEY Chief Executive Officer 290 E MAIN STREET, SMITHTOWN, NY, United States, 11787

National Provider Identifier

NPI Number:
1245433135

Authorized Person:

Name:
DR. STUART B. CHERNEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113297928
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-10 2006-02-09 Address 290 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-02-09 Address 290 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1998-01-26 2002-01-10 Address 151 OLD FIELD ROAD, OLD FIELD, NY, 11733, USA (Type of address: Chief Executive Officer)
1998-01-26 2002-01-10 Address 151 OLD FIELD ROAD, OLD FIELD, NY, 11733, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140327002527 2014-03-27 BIENNIAL STATEMENT 2014-01-01
100119002278 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080110002832 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060209003117 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040203002080 2004-02-03 BIENNIAL STATEMENT 2004-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State