Search icon

NORTH NASSAU CARDIOLOGY ASSOCIATES, P.C.

Company Details

Name: NORTH NASSAU CARDIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Nov 1971 (54 years ago)
Date of dissolution: 11 May 2015
Entity Number: 317155
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 70 GLEN ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 GLEN ST, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
CARL S SCHREIBER Chief Executive Officer 70 GLEN ST, STE 200, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
112249536
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-22 2007-11-15 Address 70 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1972-07-25 1987-08-19 Name ARNOLD W. SCHREIBER, M.D., P.C.
1971-11-01 1972-07-25 Name ARNOLD WOLF SCHREIBER, M.D., P.C.
1971-11-01 2005-11-22 Address 675 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150511000220 2015-05-11 CERTIFICATE OF DISSOLUTION 2015-05-11
111129002604 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091104002781 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071115003168 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051122003286 2005-11-22 BIENNIAL STATEMENT 2005-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State