Search icon

ISLAND WIDE MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND WIDE MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Aug 2008 (17 years ago)
Date of dissolution: 14 Aug 2019
Entity Number: 3703666
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1401 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1401 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
PHILIP D. RAGNO, MD. Chief Executive Officer 1401 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1932359908

Authorized Person:

Name:
DR. PHILIP D RAGNO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5168770945

Form 5500 Series

Employer Identification Number (EIN):
113409635
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-27 2014-08-11 Address 80 EAST JERICHO TPKE #100, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2010-08-27 2014-08-11 Address 80 EAST JERICHO TPKE #100, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2008-08-01 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-01 2013-11-21 Address 80 EAST JERICHO TURNPIKE, SUITE 100, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190814000206 2019-08-14 CERTIFICATE OF DISSOLUTION 2019-08-14
180807006443 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160824006110 2016-08-24 BIENNIAL STATEMENT 2016-08-01
140811006385 2014-08-11 BIENNIAL STATEMENT 2014-08-01
131121000826 2013-11-21 CERTIFICATE OF CHANGE 2013-11-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State