Search icon

STONY BROOK GYNECOLOGY & OBSTETRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STONY BROOK GYNECOLOGY & OBSTETRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1997 (28 years ago)
Entity Number: 2213091
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 200 MAIN ST, STE 2, SETAUKET, NY, United States, 11733
Principal Address: 200 MAIN ST, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FUNT Chief Executive Officer 200 MAIN ST, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MAIN ST, STE 2, SETAUKET, NY, United States, 11733

National Provider Identifier

NPI Number:
1770550477
Certification Date:
2024-04-26

Authorized Person:

Name:
DR. MARK I FUNT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
6316752624
Fax:
6317512322

Form 5500 Series

Employer Identification Number (EIN):
113414236
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-08 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-31 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-31 2014-02-12 Address DAVID A. MANKO, ESQ., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002118 2014-02-12 BIENNIAL STATEMENT 2013-12-01
120113002805 2012-01-13 BIENNIAL STATEMENT 2011-12-01
101020003026 2010-10-20 BIENNIAL STATEMENT 2009-12-01
071212002038 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060206002584 2006-02-06 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State