Search icon

UNITED MEDICAL MONITORING P.C.

Company Details

Name: UNITED MEDICAL MONITORING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2009 (16 years ago)
Entity Number: 3779465
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 445 Broadhollow Road, Suite 220, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BIANCO Chief Executive Officer 445 BROADHOLLOW ROAD, SUITE 220, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
UNITED MEDICAL MONITORING P.C. DOS Process Agent 445 Broadhollow Road, Suite 220, Melville, NY, United States, 11747

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 445 BROADHOLLOW ROAD, SUITE 220, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2025-02-03 Address 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2020-08-03 2025-02-03 Address 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2016-02-17 2016-09-08 Name UNITED IONM, P.C.

Filings

Filing Number Date Filed Type Effective Date
250203001025 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201002814 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211111001242 2021-11-11 BIENNIAL STATEMENT 2021-11-11
200803060919 2020-08-03 BIENNIAL STATEMENT 2019-02-01
160908000125 2016-09-08 CERTIFICATE OF AMENDMENT 2016-09-08
160217000846 2016-02-17 CERTIFICATE OF AMENDMENT 2016-02-17
110223002421 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090226000308 2009-02-26 CERTIFICATE OF INCORPORATION 2009-02-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State