Search icon

DIX HILLS MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112358413
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State