Search icon

SOUND GASTROENTEROLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUND GASTROENTEROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2869002
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1174 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1174 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
ELLIOTT DREZNICK Chief Executive Officer 1174 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

National Provider Identifier

NPI Number:
1407809445

Authorized Person:

Name:
DR. ELLIOTT B DREZNICK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
6316422475

Form 5500 Series

Employer Identification Number (EIN):
571150205
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-09 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-17 2007-03-06 Address 464 B MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2005-03-17 2007-03-06 Address 464 B MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2005-03-17 2007-03-06 Address 464 B MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2003-02-11 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130314002468 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110511002983 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090318002508 2009-03-18 BIENNIAL STATEMENT 2009-02-01
070306002760 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050317002098 2005-03-17 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State