Search icon

INTERNAL MEDICINE ASSOCIATES OF LONG BEACH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNAL MEDICINE ASSOCIATES OF LONG BEACH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Oct 1972 (53 years ago)
Date of dissolution: 01 Jul 2011
Entity Number: 245691
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 370 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOV STATFELD Chief Executive Officer 370 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
DOV STATFELD DOS Process Agent 370 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

National Provider Identifier

NPI Number:
1174784524

Authorized Person:

Name:
DR. DOV STATFELD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112283475
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-28 1993-10-19 Address 370 EAST PARK AVENUE, LONG BEACH, NY, 11561, 3620, USA (Type of address: Chief Executive Officer)
1993-01-28 1993-10-19 Address 370 EAST PARK AVENUE, LONG BEACH, NY, 11561, 3620, USA (Type of address: Principal Executive Office)
1993-01-28 1993-10-19 Address 370 EAST PARK AVENUE, LONG BEACH, NY, 11561, 3620, USA (Type of address: Service of Process)
1972-10-31 1993-01-28 Address 370 E. PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110701000127 2011-07-01 CERTIFICATE OF DISSOLUTION 2011-07-01
101022002147 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080929002084 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060928002644 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041201002450 2004-12-01 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State