Search icon

S AND D MEDICAL LLP

Company claim

Is this your business?

Get access!

Company Details

Name: S AND D MEDICAL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 02 Jun 1999 (26 years ago)
Date of dissolution: 09 Mar 2017
Entity Number: 2384544
ZIP code: 10507
County: Blank
Place of Formation: New York
Principal Address: 52 MAIN STREET, MEDFORD, NY, United States, 10507
Address: 52 MAIN STREET, ATTN: MANAGING PARTNER, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 52 MAIN STREET, ATTN: MANAGING PARTNER, BEDFORD HILLS, NY, United States, 10507

National Provider Identifier

NPI Number:
1255500047

Authorized Person:

Name:
JONATHAN SCHWARTZ
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134063502
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
135
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-24 2008-04-03 Address HUNTINGTON RIDGE MALL, RTE 22 STE 444C, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1999-06-02 2004-05-24 Address GOODKIND LABATON RUDOFF & ETAL, 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170309000107 2017-03-09 NOTICE OF WITHDRAWAL 2017-03-09
090507003197 2009-05-07 FIVE YEAR STATEMENT 2009-06-01
080403000844 2008-04-03 CERTIFICATE OF CHANGE 2008-04-03
040524002202 2004-05-24 FIVE YEAR STATEMENT 2004-06-01
990602000473 1999-06-02 NOTICE OF REGISTRATION 1999-06-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State