Search icon

HUDSON COMMUNITY OPHTHALMOLOGY, P.C.

Company Details

Name: HUDSON COMMUNITY OPHTHALMOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jul 1997 (28 years ago)
Date of dissolution: 06 Jun 2012
Entity Number: 2159316
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 28 SASSI DRIVE, CORTLANDT MANOR, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 SASSI DRIVE, CORTLANDT MANOR, NY, United States, 10520

Chief Executive Officer

Name Role Address
LLOYD R. HOFFMAN, M.D. Chief Executive Officer 28 SASSI DRIVE, CORTLANDT MANOR, NY, United States, 10520

National Provider Identifier

NPI Number:
1982634655

Authorized Person:

Name:
DR. LLOYD R. HOFFMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133958394
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-12 2011-07-28 Address 1983 CROMPOND ROAD, CORTLANDT MANOR, NY, 10567, 4190, USA (Type of address: Principal Executive Office)
2007-07-12 2011-07-28 Address 1983 CROMPOND ROAD, CORTLANDT MANOR, NY, 10567, 4190, USA (Type of address: Chief Executive Officer)
2007-07-12 2011-07-28 Address 1983 CROMPOND ROAD, CORTLANDT MANOR, NY, 10567, 4190, USA (Type of address: Service of Process)
2003-06-27 2007-07-12 Address 1983 CROMPOND RD, CORTLANDT MANOR, NY, 10567, 4190, USA (Type of address: Principal Executive Office)
2001-06-29 2003-06-27 Address 1983 CROMPOND RD, CORTLANDT MANOR, NY, 10567, 4190, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120606000391 2012-06-06 CERTIFICATE OF DISSOLUTION 2012-06-06
110728003484 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090703002063 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070712002727 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050824002377 2005-08-24 BIENNIAL STATEMENT 2005-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State