Search icon

ORVILLE MCLENAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORVILLE MCLENAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jun 2002 (23 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2775606
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: ATTN ROBERT GREENER, 757 THIRD AVE, 23RD FL, NEW YORK, NY, United States, 10017
Principal Address: 294 W MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENER & BLANKK LLP DOS Process Agent ATTN ROBERT GREENER, 757 THIRD AVE, 23RD FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ORVILLE MCLENAN Chief Executive Officer 56 MADISON AVE, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
020645352
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-29 2006-05-30 Address 294 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2002-06-06 2004-09-29 Address ATTN ROBERT GREENER, 350 5TH AVE STE 7220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054526 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080625002004 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060530002989 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040929002287 2004-09-29 BIENNIAL STATEMENT 2004-06-01
020606000345 2002-06-06 CERTIFICATE OF INCORPORATION 2002-06-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State