Search icon

LONG ISLAND INTERNAL MEDICINE ASSOCIATES, P.C.

Company Details

Name: LONG ISLAND INTERNAL MEDICINE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Sep 1970 (55 years ago)
Date of dissolution: 13 Sep 2017
Entity Number: 296006
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: TWO LINCOLN AVE STE 201, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO LINCOLN AVE STE 201, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
PERRY A WYNER MD Chief Executive Officer TWO LINCOLN AVE STE 201, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1689692162

Authorized Person:

Name:
DR. PERRY A WYNER
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5165360694

Form 5500 Series

Employer Identification Number (EIN):
112219271
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-31 2012-09-21 Address TWO LINCOLN AVE STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1970-09-23 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-09-23 2007-05-31 Address 150 EAST 58TH ST., SUITE 2502, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170913000802 2017-09-13 CERTIFICATE OF DISSOLUTION 2017-09-13
140918006676 2014-09-18 BIENNIAL STATEMENT 2014-09-01
20140430036 2014-04-30 ASSUMED NAME CORP INITIAL FILING 2014-04-30
120921002389 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100914002361 2010-09-14 BIENNIAL STATEMENT 2010-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State