Search icon

EASTERN SUFFOLK UROLOGY, P.C.

Company Details

Name: EASTERN SUFFOLK UROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 1996 (29 years ago)
Entity Number: 2086059
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 2608, SOUTHAMPTON, NY, United States, 11969
Principal Address: 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2608, SOUTHAMPTON, NY, United States, 11969

Chief Executive Officer

Name Role Address
ROBERT A. MUNKELWITZ MD Chief Executive Officer 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
113350103
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-01 2002-11-22 Address 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2001-03-01 2002-11-22 Address 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1996-11-20 2001-03-01 Address 20 SOUNDVIEW DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041223002303 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021122002152 2002-11-22 BIENNIAL STATEMENT 2002-11-01
010301002213 2001-03-01 BIENNIAL STATEMENT 2000-11-01
981007000111 1998-10-07 CERTIFICATE OF AMENDMENT 1998-10-07
961120000200 1996-11-20 CERTIFICATE OF INCORPORATION 1996-11-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State