Search icon

M.M. ISLAM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: M.M. ISLAM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2008 (17 years ago)
Entity Number: 3732465
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 299 FULLERTON AVE, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-562-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHBUB ISLAM DOS Process Agent 299 FULLERTON AVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
ISLAM Chief Executive Officer 299 FULLERTON AVE, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
263607352
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-05 2020-10-07 Address 299 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2010-12-23 2016-10-05 Address 10 LITTLE BRITAIN ROAD, SUITE 102, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-12-23 2016-10-05 Address 10 LITTLE BRITAIN ROAD, SUITE 102, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2008-10-28 2016-10-05 Address 10 LITTLE BRITAIN ROAD, STE. 102, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2008-10-16 2008-10-28 Address 67 EAST MAIN STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060972 2020-10-07 BIENNIAL STATEMENT 2020-10-01
161005006971 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141023006103 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121127002243 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101223002279 2010-12-23 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State