Search icon

ALIX DUFRESNE M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALIX DUFRESNE M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jul 1997 (28 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 2164341
ZIP code: 11803
County: Kings
Place of Formation: New York
Principal Address: 1166 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213
Address: 28102 Spruce Pond Cir, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28102 Spruce Pond Cir, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
ALIX DUFRESNE Chief Executive Officer 16 BEAUMONT COURT, MANHASSET HILLS, NY, United States, 11040

National Provider Identifier

NPI Number:
1003119066

Authorized Person:

Name:
DR. ALIX DUFRESNE
Role:
CARDIOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7187716001

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 16 BEAUMONT COURT, MANHASSET HILLS, NY, 11040, 1217, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 16 BEAUMONT COURT, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-07-15 2023-07-20 Address 16 BEAUMONT COURT, MANHASSET HILLS, NY, 11040, 1217, USA (Type of address: Chief Executive Officer)
1999-08-30 2003-07-15 Address 94 GARNET PLACE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1997-07-22 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230720000286 2023-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-12
221205001937 2022-12-05 BIENNIAL STATEMENT 2021-07-01
130812002008 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110802002412 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090720002260 2009-07-20 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15374.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State