Search icon

SUSAN W. MCCARTHY, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSAN W. MCCARTHY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Mar 2009 (16 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3787663
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD, SUITE 102E, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 215 TRAFALGAR BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN W. MCCARTHY, M.D., P.C. DOS Process Agent 100 MERRICK RD, SUITE 102E, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
SUSAN W MCCARTHY Chief Executive Officer 2000 N VILLAGE AVE STE 409, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1457868572

Authorized Person:

Name:
DR. SUSAN W MCCARTHY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
5162772058

History

Start date End date Type Value
2019-03-12 2021-08-11 Address 100 MERRICK RD, SUITE 102E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2011-03-24 2021-08-11 Address 2000 N VILLAGE AVE STE 409, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2011-03-24 2015-03-05 Address 2000 N VILLAGE AVE STE 409, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2011-03-24 2019-03-12 Address 2000 N. VILLAGE AVE., SUITE 409, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2009-03-18 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210811000026 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190312061096 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170329006007 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150305006107 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130308006425 2013-03-08 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State