Search icon

P & P MEDICAID CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P & P MEDICAID CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2003 (22 years ago)
Date of dissolution: 01 Jul 2020
Entity Number: 2930220
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: PAUL D MERTZ, 5071 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D MERTZ Chief Executive Officer 5071 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PAUL D MERTZ, 5071 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
200089868
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-19 2011-07-25 Address 5476 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2007-07-19 2011-07-25 Address 5476 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2007-07-19 2011-07-25 Address 5476 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2005-09-01 2007-07-19 Address 191 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2005-09-01 2007-07-19 Address 191 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200701000783 2020-07-01 CERTIFICATE OF DISSOLUTION 2020-07-01
130708006509 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110725002063 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090702002489 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070719002818 2007-07-19 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State