Search icon

SOUTH ISLAND ORTHOPAEDIC GROUP, P.C.

Company Details

Name: SOUTH ISLAND ORTHOPAEDIC GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jan 1971 (54 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 300904
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 657 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC L FREEMAN MD Chief Executive Officer 657 CENTRAL AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 657 CENTRAL AVE, CEDARHURST, NY, United States, 11516

National Provider Identifier

NPI Number:
1821028564

Authorized Person:

Name:
DR. JAMES M KIPNIS
Role:
MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207XS0117X - Orthopaedic Surgery of the Spine Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No

Contacts:

Fax:
5162959438

Form 5500 Series

Employer Identification Number (EIN):
112225500
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-23 2007-01-12 Address 657 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1999-01-26 2005-02-23 Address 657 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1980-10-23 1998-03-02 Name SOUTH ISLAND ORTHOPEDIC GROUP, P.C.
1971-01-07 1980-10-23 Name THEODORE FELDMAN, M.D., & STANLEY W. BLEIFER, M.D., P.C.
1971-01-07 1999-01-26 Address 748 CENTRAL AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606000079 2017-06-06 CERTIFICATE OF DISSOLUTION 2017-06-06
150116006564 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130211002316 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110222002992 2011-02-22 BIENNIAL STATEMENT 2011-01-01
090114003030 2009-01-14 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State