Search icon

ISLAND UROLOGICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND UROLOGICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 2000 (25 years ago)
Entity Number: 2557551
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 363 RT 111, SUITE 107, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 RT 111, SUITE 107, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
HOWARD LYNN Chief Executive Officer 363 RT 111, SUITE 107, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113569759
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-04 2010-10-18 Address 373 RTE 111, STE 7, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-09-04 2010-10-18 Address 373 RTE 111, STE 7, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2008-09-04 2010-10-18 Address 3 CEDARFIELD TERRACE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2002-09-11 2008-09-04 Address 363 RTE 111, STE 107, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2002-09-11 2008-09-04 Address 363 RTE 111, STE 107, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101018002082 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080904002532 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060920002905 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041207002011 2004-12-07 BIENNIAL STATEMENT 2004-09-01
020911002500 2002-09-11 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State