Search icon

MICHAEL S. BUCHHOLTZ, M.D., P.C.

Company Details

Name: MICHAEL S. BUCHHOLTZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 2001 (24 years ago)
Entity Number: 2674214
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 270 PULASKI RD, STE D, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 PULASKI RD, STE D, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
MICHAEL S BUCHHOLTZ Chief Executive Officer 270 PULASKI RD, STE D, GREENLAWN, NY, United States, 11740

Form 5500 Series

Employer Identification Number (EIN):
113625064
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-01 2011-08-05 Address 347 MAIN ST, HUNTINGTON, NY, 11743, 6914, USA (Type of address: Chief Executive Officer)
2003-08-01 2011-08-05 Address 347 MAIN ST, HUNTINGTON, NY, 11743, 6914, USA (Type of address: Principal Executive Office)
2003-08-01 2011-08-05 Address 347 MAIN ST, HUNTINGTON, NY, 11743, 6914, USA (Type of address: Service of Process)
2001-08-23 2003-08-01 Address 347 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110805002068 2011-08-05 BIENNIAL STATEMENT 2011-08-01
051021002169 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030801002186 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010823000829 2001-08-23 CERTIFICATE OF INCORPORATION 2001-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State