Search icon

CORY S. BAKER, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CORY S. BAKER, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2523006
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK ROAD, STE 208 WEST, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 9 MEADOWBROOK LN, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORY S BAKER Chief Executive Officer 9 MEADOWBROOK LN, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
LONNIE MARON CPA DOS Process Agent 100 MERRICK ROAD, STE 208 WEST, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113555190
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-26 2025-06-26 Address 9 MEADOWBROOK LN, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2002-06-07 2025-06-26 Address 9 MEADOWBROOK LN, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2002-06-07 2025-06-26 Address 100 MERRICK ROAD, STE 208 WEST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-06-20 2002-06-07 Address 100 MERRICK ROAD STE #508 EAST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-06-20 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250626000953 2025-06-26 BIENNIAL STATEMENT 2025-06-26
120720002395 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100805002840 2010-08-05 BIENNIAL STATEMENT 2010-06-01
080613002676 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060630002684 2006-06-30 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State