Search icon

AMITY OBG ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMITY OBG ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Feb 1972 (53 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 324686
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 1111 MONTAUK HIGHWAY, STE 2-1, WEST ISLIP, NY, United States, 11795

Contact Details

Phone +1 631-587-3625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR ROSENMAN MD Chief Executive Officer 1111 MONTAUK HIGHWAY, STE 2-1, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 MONTAUK HIGHWAY, STE 2-1, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1982705687

Authorized Person:

Name:
DR. ARTHUR J ROSENMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
6317890809

Form 5500 Series

Employer Identification Number (EIN):
112248525
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-09 2008-05-09 Address 333 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-04-19 1998-02-09 Address 333 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-04-19 2008-05-09 Address 333 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-04-19 2008-05-09 Address 333 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1972-02-29 1993-04-19 Address 333 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310000832 2021-03-10 CERTIFICATE OF DISSOLUTION 2021-03-10
140715002287 2014-07-15 BIENNIAL STATEMENT 2014-02-01
20130109046 2013-01-09 ASSUMED NAME LLC AMENDMENT 2013-01-09
120511002269 2012-05-11 BIENNIAL STATEMENT 2012-02-01
20101112070 2010-11-12 ASSUMED NAME LLC INITIAL FILING 2010-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State