Search icon

RONALD C. RICHMAN MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RONALD C. RICHMAN MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Apr 2006 (19 years ago)
Date of dissolution: 28 Jun 2013
Entity Number: 3346668
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 55 REDWOOD DR, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 REDWOOD DR, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
RONALD C RICHMAN Chief Executive Officer 55 REDWOOD DR, ROSLYN, NY, United States, 11576

National Provider Identifier

NPI Number:
1609811223

Authorized Person:

Name:
RONALD C RICHMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5166814778

Form 5500 Series

Employer Identification Number (EIN):
204782953
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-07 2012-07-11 Address 700 OLD COUNTRY RD, STE 201, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-07-11 Address 700 OLD COUNTRY RD, STE 201, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-04-10 2012-07-11 Address 700 OLD COUNTRY RD., STE 201, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628001056 2013-06-28 CERTIFICATE OF DISSOLUTION 2013-06-28
120711002519 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100415002208 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080507002566 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060410000809 2006-04-10 CERTIFICATE OF INCORPORATION 2006-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State