Search icon

SUFFOLK OPHTHALMOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK OPHTHALMOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jun 1971 (54 years ago)
Date of dissolution: 26 Jun 2019
Entity Number: 310297
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 375 E MAIN ST, STE 24, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN LEWEN MD Chief Executive Officer 375 E MAIN ST, STE 24, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 E MAIN ST, STE 24, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112233811
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-10 2001-06-12 Address 375 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-02-08 2001-06-12 Address 375 E. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-02-08 2001-06-12 Address 375 E. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1971-06-29 1997-06-10 Address 375 EAST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190626000489 2019-06-26 CERTIFICATE OF DISSOLUTION 2019-06-26
130709002315 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110615003099 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090610002359 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070619002480 2007-06-19 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State