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
Name | Role | Address |
---|---|---|
OFFICE OF LEGAL AFFAIRS - GENERAL COUNSEL | DOS Process Agent | 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
MICHAEL J. DOWLING | Chief Executive Officer | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
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) |
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