Search icon

DERMATOLOGY ASSOCIATES OF HUNTINGTON, P.C.

Company Details

Name: DERMATOLOGY ASSOCIATES OF HUNTINGTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jun 1971 (54 years ago)
Date of dissolution: 22 Jun 2021
Entity Number: 309833
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 177 MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. DANNENBERG, M.D. Chief Executive Officer 177 MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 MAIN STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112234691
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-18 2022-02-09 Address 177 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-06-02 2007-06-18 Address 177 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-06-02 2007-06-18 Address 177 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1996-03-19 2002-12-24 Name MICHAEL J. DANNENBERG, M.D., P.C.
1993-01-08 2022-02-09 Address 177 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209001273 2021-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-22
130705006013 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110621003328 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090622002330 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070618002616 2007-06-18 BIENNIAL STATEMENT 2007-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State