DIX HILLS MEDICAL ASSOCIATES, P.C.

Name: | DIX HILLS MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1975 (50 years ago) |
Entity Number: | 376599 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 283 COMMACK ROAD, COMMACK, NY, United States, 11725 |
Contact Details
Phone +1 631-376-3000
Phone +1 631-499-2226
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. PAUL S. BERGER | Chief Executive Officer | 283 COMMACK RD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DIX HILLS MEDICAL ASSOCIATES, P.C. | DOS Process Agent | 283 COMMACK ROAD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2011-08-31 | Address | 54 WOODMONT ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 1999-09-14 | Address | 646 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1993-04-12 | 1999-09-14 | Address | 121 MILLET STREET, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1999-09-14 | Address | 646 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1975-08-05 | 1997-08-12 | Address | 646 COMMACK RD., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210803001817 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190807060075 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170810002032 | 2017-08-10 | BIENNIAL STATEMENT | 2017-08-01 |
150811002025 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130904002227 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State