Search icon

DIX HILLS MEDICAL ASSOCIATES, P.C.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIX HILLS MEDICAL ASSOCIATES, P.C. 401(K)/RETIREMENT PLAN 2023 112358413 2024-06-24 DIX HILLS MEDICAL ASSOCIATES, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-08-05
Business code 621111
Sponsor’s telephone number 6314992226
Plan sponsor’s address 283 COMMACK ROAD, COMMACK, NY, 117256021

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing PAUL BERGER MD
DIX HILLS MEDICAL ASSOCIATES, P.C. 401(K)/RETIREMENT PLAN 2022 112358413 2023-10-12 DIX HILLS MEDICAL ASSOCIATES, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-08-05
Business code 621111
Sponsor’s telephone number 6314992226
Plan sponsor’s address 283 COMMACK ROAD, COMMACK, NY, 117256021

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JACQUES M. SCHMID, PRESIDENT
DIX HILLS MEDICAL ASSOCIATES, P.C. 401(K)/RETIREMENT PLAN 2021 112358413 2022-08-25 DIX HILLS MEDICAL ASSOCIATES, P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-08-05
Business code 621111
Sponsor’s telephone number 6314992226
Plan sponsor’s address 283 COMMACK ROAD, COMMACK, NY, 117256021

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing JACQUES M. SCHMID, PRESIDENT
Role Employer/plan sponsor
Date 2022-08-25
Name of individual signing JACQUES M. SCHMID, PRESIDENT
DIX HILLS MEDICAL ASSOCIATES, P.C. 401(K)/RETIREMENT PLAN 2020 112358413 2021-08-10 DIX HILLS MEDICAL ASSOCIATES, P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-08-05
Business code 621111
Sponsor’s telephone number 6314992226
Plan sponsor’s address 283 COMMACK ROAD, COMMACK, NY, 117256021

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing JACQUES M. SCHMID, PRESIDENT
Role Employer/plan sponsor
Date 2021-08-10
Name of individual signing JACQUES M. SCHMID
DIX HILLS MEDICAL ASSOCIATES, P.C. 401(K)/RETIREMENT PLAN 2019 112358413 2020-09-01 DIX HILLS MEDICAL ASSOCIATES, P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-08-05
Business code 621111
Sponsor’s telephone number 6314992226
Plan sponsor’s address 283 COMMACK ROAD, COMMACK, NY, 117256021

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing JACQUES M. SCHMID, PRESIDENT
DIX HILLS MEDICAL ASSOCIATES, P.C. 401(K)/RETIREMENT PLAN 2018 112358413 2019-08-23 DIX HILLS MEDICAL ASSOCIATES, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-08-05
Business code 621111
Sponsor’s telephone number 6314992226
Plan sponsor’s address 283 COMMACK ROAD, COMMACK, NY, 117256021

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing JACQUES M. SCHMID, PRESIDENT
DIX HILLS MEDICAL ASSOCIATES, P.C. 401(K)/RETIREMENT PLAN 2017 112358413 2018-09-27 DIX HILLS MEDICAL ASSOCIATES, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-08-05
Business code 621111
Sponsor’s telephone number 6314992226
Plan sponsor’s address 283 COMMACK ROAD, COMMACK, NY, 117256021

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing JACQUES M. SCHMID, PRESIDENT
DIX HILLS MEDICAL ASSOCIATES, P.C. 401(K)/RETIREMENT PLAN 2016 112358413 2017-09-29 DIX HILLS MEDICAL ASSOCIATES, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-08-05
Business code 621111
Sponsor’s telephone number 6314992226
Plan sponsor’s address 283 COMMACK ROAD, COMMACK, NY, 117256021

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing JACQUES M. SCHMID, PRESIDENT
DIX HILLS MEDICAL ASSOCIATES, P.C. 401(K)/RETIREMENT PLAN 2015 112358413 2016-09-23 DIX HILLS MEDICAL ASSOCIATES, P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-08-05
Business code 621111
Sponsor’s telephone number 6314992226
Plan sponsor’s address 283 COMMACK ROAD, COMMACK, NY, 117256021

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing JACQUES M. SCHMID, PRESIDENT
DIX HILLS MEDICAL ASSOCIATES, P.C. 401(K)/RETIREMENT PLAN 2014 112358413 2015-09-25 DIX HILLS MEDICAL ASSOCIATES, P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-08-05
Business code 621111
Sponsor’s telephone number 6314992226
Plan sponsor’s address 283 COMMACK ROAD, COMMACK, NY, 117256021

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing JACQUES M. SCHMID, PRESIDENT

Chief Executive Officer

Name Role Address
DR. PAUL S. BERGER Chief Executive Officer 283 COMMACK RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
DIX HILLS MEDICAL ASSOCIATES, P.C. DOS Process Agent 283 COMMACK ROAD, COMMACK, NY, United States, 11725

History

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)

Filings

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
110831002904 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090805002450 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070815003451 2007-08-15 BIENNIAL STATEMENT 2007-08-01
20061205046 2006-12-05 ASSUMED NAME CORP INITIAL FILING 2006-12-05
051021002081 2005-10-21 BIENNIAL STATEMENT 2005-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State