Search icon

NORTH SHORE NEPHROLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE NEPHROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770646
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1129 NORTHERN BLLVD STE 101, MANHASSET, NY, United States, 11030
Principal Address: 1129 NORTHERN BLVD STE 101, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 516-365-5570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1129 NORTHERN BLLVD STE 101, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
DR. SIMON PRINCE Chief Executive Officer 1129 NORTHERN BLVD STE 101, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
010681206
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-13 2012-06-21 Address 1165 NORTHERN BLVD. SUITE 304, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2004-05-13 2012-06-21 Address 1165 NORTHERN BLVD. SUITE 304, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2004-05-13 2012-06-21 Address 1165 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2002-05-23 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-23 2004-05-13 Address 1165 NORTHERN BOULEVARD, MANHASSET, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120621002326 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100525002375 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080514002871 2008-05-14 BIENNIAL STATEMENT 2008-05-01
040513002417 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020708000528 2002-07-08 CERTIFICATE OF AMENDMENT 2002-07-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State