Search icon

SOUTH SHORE MEDICAL CARE & DIAGNOSTICS, P.C.

Company Details

Name: SOUTH SHORE MEDICAL CARE & DIAGNOSTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Feb 1996 (29 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 1997906
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 4681 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4681 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ANDREA COLADNER Chief Executive Officer 4681 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2022-12-02 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-23 2023-02-18 Address 4681 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2012-03-23 2023-02-18 Address 4681 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2004-02-11 2012-03-23 Address 4250 VETERANS MEMORIAL HWY, SUITE 1020, HOLBROOK, NY, 11741, 4000, USA (Type of address: Principal Executive Office)
2004-02-11 2012-03-23 Address 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, 4000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230218000498 2022-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-02
140403002307 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120323002221 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100301002696 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080214002970 2008-02-14 BIENNIAL STATEMENT 2008-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State