Name: | PRECISION OPHTHALMOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2003 (22 years ago) |
Entity Number: | 2974288 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1401 RT 52 SUITE 20, SUITE 200, FISHKILL, NY, United States, 12524 |
Principal Address: | 1401 ROUTE 52, STE 200, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRECISION OPHTHALMOLOGY, P.C. | DOS Process Agent | 1401 RT 52 SUITE 20, SUITE 200, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
DAVID STEINBERG MD | Chief Executive Officer | 1401 ROUTE 52, STE 200, FISHKILL, NY, United States, 12524 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-04-02 | 2019-11-08 | Address | 1401 RT 52, SUITE 200, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2006-01-27 | 2012-12-28 | Address | 1399 RT 52, STE 102, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2012-12-28 | Address | 1399 RT 52, STE 102, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
2006-01-27 | 2013-04-02 | Address | 1399 ROUTE 52, STE 102, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2003-11-06 | 2006-01-27 | Address | 31 SPRING VIEW LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108060324 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171102006273 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151109006306 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
140106006089 | 2014-01-06 | BIENNIAL STATEMENT | 2013-11-01 |
130402000343 | 2013-04-02 | CERTIFICATE OF CHANGE | 2013-04-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State