Search icon

MASSAPEQUA INTERNAL MEDICINE ASSOCIATES, P.C.

Company Details

Name: MASSAPEQUA INTERNAL MEDICINE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 1976 (49 years ago)
Entity Number: 404463
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: ATTN STEVEN GALLER, 850 HICKSVILLE RD STE 104, SEAFORD, NY, United States, 11783
Principal Address: 75 GRAND AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN STEVEN GALLER, 850 HICKSVILLE RD STE 104, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
STEVEN GALLER Chief Executive Officer 75 GRAND AVE, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
112401746
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
1998-08-19 2010-10-04 Address 75 GRAND AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-04-06 1998-08-19 Address 75 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-04-06 1998-08-19 Address 75 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1976-07-08 1998-08-19 Address 381 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1976-07-08 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101004000427 2010-10-04 CERTIFICATE OF CHANGE 2010-10-04
20080409058 2008-04-09 ASSUMED NAME CORP INITIAL FILING 2008-04-09
021017002021 2002-10-17 BIENNIAL STATEMENT 2002-07-01
980819002314 1998-08-19 BIENNIAL STATEMENT 1998-07-01
950523002600 1995-05-23 BIENNIAL STATEMENT 1993-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State