Search icon

ADELAIDE L. MASAKAYAN, M.D. PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADELAIDE L. MASAKAYAN, M.D. PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2008 (17 years ago)
Entity Number: 3623726
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 112 TERRYVILLE ROAD, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADELAIDE L. MASAKAYAN, M.D. PEDIATRICS, P.C. DOS Process Agent 112 TERRYVILLE ROAD, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
ADELAIDE L MASAKAYAN Chief Executive Officer 112 TERRYVILLE ROAD, PORT JEFFERSON STATION, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
261846323
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 112 TERRYVILLE ROAD, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-01-03 Address 112 TERRYVILLE ROAD, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2018-01-03 2024-01-03 Address 112 TERRYVILLE ROAD, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2012-03-07 2018-01-03 Address 565 RTE 25A, STE 104, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2010-02-17 2018-01-03 Address 565 RTE 25A, STE 104, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240103002923 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220101000863 2022-01-01 BIENNIAL STATEMENT 2022-01-01
200102062552 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103006521 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104008299 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State