Search icon

DEAN G. LORICH, M.D., P.C.

Company Details

Name: DEAN G. LORICH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 2004 (21 years ago)
Entity Number: 3123948
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 377 OAK STREET, STE 407, GARDEN CITY, NY, United States, 11530
Principal Address: 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ANNA M BOUTZALIS, CPA, P.C. DOS Process Agent 377 OAK STREET, STE 407, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DEAN G LORICH Chief Executive Officer 1230 PARK AVE, 4E, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
202100167
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-17 2015-02-05 Address 1230 PARK AVENUE, APT 4E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2006-12-06 2018-11-07 Address 535 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-12-06 2008-11-17 Address 535 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-12-06 2018-11-07 Address 600 OLD COUNTRY ROAD, STE 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-11-09 2006-12-06 Address 14 PENN PLAZA STE 2200, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181107006463 2018-11-07 BIENNIAL STATEMENT 2018-11-01
150205006724 2015-02-05 BIENNIAL STATEMENT 2014-11-01
130107002388 2013-01-07 BIENNIAL STATEMENT 2012-11-01
101124002157 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081117002757 2008-11-17 BIENNIAL STATEMENT 2008-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State