Search icon

ANNE M. KELLY, M.D., P.C.

Company Details

Name: ANNE M. KELLY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 2001 (24 years ago)
Entity Number: 2646723
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530
Principal Address: 333 EARLE OVINGTON BLVD, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE M KELLY MD Chief Executive Officer 333 EARLE OVINGTON BLVD, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
C/O ANNA M. BOUTZALIS, CPA, P.C. DOS Process Agent 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113611562
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
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
2023-06-01 2023-06-01 Address 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2007-06-27 2023-06-01 Address 600 OLD COUNTRY ROAD, SUITE 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-08-05 2023-06-01 Address 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2003-06-11 2005-08-05 Address 333 EARLE OVINGTON BLVD, STE 106, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2003-06-11 2005-08-05 Address 125 15TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601001934 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601061683 2021-06-01 BIENNIAL STATEMENT 2021-06-01
130607006566 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110629002627 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090629002356 2009-06-29 BIENNIAL STATEMENT 2009-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State