Search icon

GASTROENTEROLOGY ASSOCIATES, P.C.

Company Details

Name: GASTROENTEROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 1971 (54 years ago)
Entity Number: 317383
ZIP code: 11553
County: Suffolk
Place of Formation: New York
Address: 106 CHARLES LINDBERGH BLVD., SUITE B, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S BARTOLOMEO, MD Chief Executive Officer 106 CHARLES LINDBERGH BLVD., SUITE B, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
GASTROENTEROLOGY ASSOCIATES, P.C. DOS Process Agent 106 CHARLES LINDBERGH BLVD., SUITE B, UNIONDALE, NY, United States, 11553

Form 5500 Series

Employer Identification Number (EIN):
112246700
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-04 2019-11-04 Address 1103 STEWART AVE, SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-12-04 2019-11-04 Address 1103 STEWART AVE, SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-12-04 2019-11-04 Address 1103 STEWART AVE, SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1992-12-15 2007-12-04 Address 173 MINEOLA BLVD, MINEOLA, NY, 11501, 2528, USA (Type of address: Principal Executive Office)
1992-12-15 2007-12-04 Address 173 MINEOLA BLVD, MINEOLA, NY, 11501, 2528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191104061821 2019-11-04 BIENNIAL STATEMENT 2019-11-01
161004007052 2016-10-04 BIENNIAL STATEMENT 2015-11-01
131129002241 2013-11-29 BIENNIAL STATEMENT 2013-11-01
20130426042 2013-04-26 ASSUMED NAME CORP INITIAL FILING 2013-04-26
111116002608 2011-11-16 BIENNIAL STATEMENT 2011-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State