Search icon

CLARKSTOWN ORTHOPEDICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARKSTOWN ORTHOPEDICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Sep 2005 (20 years ago)
Date of dissolution: 07 Sep 2016
Entity Number: 3260098
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 2 CROSFIELD AVE STE 422, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CROSFIELD AVE STE 422, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
MARK D MEDICI, M.D. Chief Executive Officer 2 CROSFIELD AVE STE 422, WEST NYACK, NY, United States, 10994

National Provider Identifier

NPI Number:
1619094927

Authorized Person:

Name:
DR. MARK D MEDICI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8453582155

Form 5500 Series

Employer Identification Number (EIN):
203938003
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-11 2011-09-19 Address 2 CROSSFIELD AVE STE 422, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2007-09-11 2011-09-19 Address 2 CROSSFIELD AVE STE 422, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2007-09-11 2011-09-19 Address 2 CROSSFIELD AVE STE 422, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2005-09-23 2007-09-11 Address 2 CROSFIELD AVENUE, SUITE 422, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160907000098 2016-09-07 CERTIFICATE OF DISSOLUTION 2016-09-07
130910006679 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110919002301 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090825002778 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070911002955 2007-09-11 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State