Search icon

PORT JEFFERSON MEDICAL ASSOCIATES, P.C.

Company Details

Name: PORT JEFFERSON MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jan 2004 (21 years ago)
Date of dissolution: 13 Aug 2020
Entity Number: 2997548
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 70 NORTH COUNTRY RD, PT JEFFERSON, NY, United States, 11777
Principal Address: 70 NORTH COUNTRY RD SUITE 105, PT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 NORTH COUNTRY RD, PT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
JAMES KELLY Chief Executive Officer 70 NORTH COUNTRY RD SUITE 105, PT JEFFERSON, NY, United States, 11777

Form 5500 Series

Employer Identification Number (EIN):
593776277
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-23 2010-02-24 Address 625 BELLE TERRE ROAD, SUITE 119, PT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2008-01-23 2010-02-24 Address 625 BELLE TERRE ROAD, SUITE 119, PT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2008-01-23 2014-08-07 Address 625 BELLE TERRE ROAD, SUITE 119, PT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2006-03-22 2008-01-23 Address 625 BELLE TERRE RD, STE 119, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2006-03-22 2008-01-23 Address 625 BELLE TERRE RD, STE 119, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200813000153 2020-08-13 CERTIFICATE OF DISSOLUTION 2020-08-13
140807002228 2014-08-07 BIENNIAL STATEMENT 2014-01-01
100224002505 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080123002964 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060322002561 2006-03-22 BIENNIAL STATEMENT 2006-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State