Search icon

JEFFREY A. GOODMAN, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY A. GOODMAN, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Mar 2006 (19 years ago)
Date of dissolution: 25 Aug 2017
Entity Number: 3332476
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 700 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803
Address: 700 OLD COUNTRY RD, 3200, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 OLD COUNTRY RD, 3200, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JEFFREY GOODMAN Chief Executive Officer 700 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1952347478

Authorized Person:

Name:
DR. JEFFREY ALAN GOODMAN
Role:
PHYSICIAN-OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
204495274
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-03 2012-07-13 Address 700 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-03-09 Address 700 OLD COUNTRY ROAD, #201, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170825000131 2017-08-25 CERTIFICATE OF DISSOLUTION 2017-08-25
120713002435 2012-07-13 BIENNIAL STATEMENT 2012-03-01
100309002149 2010-03-09 BIENNIAL STATEMENT 2010-03-01
080303003467 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060310000884 2006-03-10 CERTIFICATE OF INCORPORATION 2006-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State