Search icon

SOUTH SHORE INTERNAL MEDICINE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE INTERNAL MEDICINE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 1972 (53 years ago)
Entity Number: 246775
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 158 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEYER BLUMSTEIN DOS Process Agent 158 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MEYER BLUMSTEIN Chief Executive Officer 158 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

National Provider Identifier

NPI Number:
1295852069

Authorized Person:

Name:
DR. IRA WEG
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5165935482
Fax:
5165998307

Form 5500 Series

Employer Identification Number (EIN):
112287757
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-10 2011-02-09 Address 158 HEMPSTEAD AVE., LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2000-11-10 2011-02-09 Address 158 HEMPSTEAD AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2000-11-10 2011-02-09 Address 158 HEMPSTEAD AVE., LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1992-11-09 2000-11-10 Address 158 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1992-11-09 2000-11-10 Address 158 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121114006416 2012-11-14 BIENNIAL STATEMENT 2012-11-01
110209002992 2011-02-09 BIENNIAL STATEMENT 2010-11-01
20090713017 2009-07-13 ASSUMED NAME CORP INITIAL FILING 2009-07-13
081119002901 2008-11-19 BIENNIAL STATEMENT 2008-11-01
070425003193 2007-04-25 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State