Search icon

PRIME CARE MEDICAL OF LONG ISLAND, P.C.

Company Details

Name: PRIME CARE MEDICAL OF LONG ISLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325448
ZIP code: 11042
County: Suffolk
Place of Formation: New York
Address: 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OFFICE OF LEGAL AFFAIRS - GENERAL COUNSEL DOS Process Agent 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042

Chief Executive Officer

Name Role Address
MICHAEL J. DOWLING Chief Executive Officer 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
204398486
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 1300 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-01-17 2025-04-29 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-01-17 2023-01-17 Address 1300 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-01-17 2023-01-17 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429003366 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230117000472 2023-01-17 CERTIFICATE OF AMENDMENT 2023-01-17
211006002040 2021-10-06 BIENNIAL STATEMENT 2021-10-06
140416002209 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120509002005 2012-05-09 BIENNIAL STATEMENT 2012-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State