Search icon

CENTERPORT FAMILY MEDICINE, P.C.

Company Details

Name: CENTERPORT FAMILY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Apr 2004 (21 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 3039397
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 210 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PATRICK B BURNS Chief Executive Officer 210 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
261554297
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-30 2023-07-17 Address 210 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-04-30 2023-07-17 Address 210 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-04-17 2010-04-30 Address 2 SILLS CT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
2006-04-17 2010-04-30 Address 2 SILLS CT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2006-04-17 2010-04-30 Address 2 SILLS CT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717002796 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
200401060396 2020-04-01 BIENNIAL STATEMENT 2020-04-01
140409006672 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120628002222 2012-06-28 BIENNIAL STATEMENT 2012-04-01
100430002412 2010-04-30 BIENNIAL STATEMENT 2010-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State