Search icon

BENJAMIN J. LEEMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BENJAMIN J. LEEMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780249
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 20 W LINCOLN AVE STE 306, VALLEY STREAM, NY, United States, 11580
Principal Address: 20 WEST LINCOLN #306, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN LEEMAN DOS Process Agent 20 W LINCOLN AVE STE 306, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
BENJAMIN J LEEMAN, M.D., P.C., F.A.C.P., F.C.C.P. Chief Executive Officer 20 WEST LINCOLN #306, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
043693066
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-02 2018-06-01 Address 20 WEST LINCOLN #306, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2004-07-26 2014-06-02 Address 20 WEST LINCOLN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2004-07-26 2014-06-02 Address 20 WEST LINCOLN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2004-07-26 2014-06-02 Address 20 WEST LINCOLN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2002-06-19 2004-07-26 Address 20 WEST LINCOLN AVE. / STE:306, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060852 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601006391 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006469 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006822 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006714 2012-06-04 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State