Search icon

ECKERSON PEDIATRIC ASSOCIATES, P.C.

Company Details

Name: ECKERSON PEDIATRIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 1970 (55 years ago)
Entity Number: 294350
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 35 SMITH ST, NANUET, NY, United States, 10954

Contact Details

Phone +1 914-352-5511

Phone +1 845-623-7100

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEILA MINOGUE DOS Process Agent 35 SMITH ST, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
JEFFREY KARASIK Chief Executive Officer 35 SMITH ST, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
132667735
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-20 2014-09-30 Address 35 SMITH ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2012-08-20 2014-09-30 Address 35 SMITH ST, NANUET, NY, 10954, USA (Type of address: Service of Process)
2010-08-31 2012-08-20 Address 35 SMITH ST, NANUET, NY, 10954, USA (Type of address: Service of Process)
2002-10-07 2012-08-20 Address ECKERSON PEDIATRICS, 35 SMITH ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2002-10-07 2014-09-30 Address 35 SMITH ST, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160824006175 2016-08-24 BIENNIAL STATEMENT 2016-08-01
140930006402 2014-09-30 BIENNIAL STATEMENT 2014-08-01
120820002611 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100831002665 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080801002113 2008-08-01 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State