Search icon

HEMATOLOGY - ONCOLOGY ASSOCIATES OF WESTERN SUFFOLK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HEMATOLOGY - ONCOLOGY ASSOCIATES OF WESTERN SUFFOLK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Oct 1980 (45 years ago)
Date of dissolution: 02 Nov 2018
Entity Number: 654257
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 24 E MAIN ST, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HYMAN Chief Executive Officer 24 E MAIN ST, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 E MAIN ST, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112543318
Plan Year:
2011
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
1996-10-18 2002-10-04 Address 370 E MAIN ST, SUITE 2, BAYSHORE, NY, 11706, 8405, USA (Type of address: Principal Executive Office)
1996-10-18 2002-10-04 Address 370 E MAIN ST, SUITE 2, BAYSHORE, NY, 11706, 8405, USA (Type of address: Chief Executive Officer)
1996-10-18 2002-10-04 Address 370 E MAIN ST, SUITE 2, BAYSHORE, NY, 11706, 8405, USA (Type of address: Service of Process)
1992-12-09 1996-10-18 Address 205 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1992-12-09 1996-10-18 Address 205 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102000414 2018-11-02 CERTIFICATE OF DISSOLUTION 2018-11-02
121123002244 2012-11-23 BIENNIAL STATEMENT 2012-10-01
101027002835 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080929002534 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061010003146 2006-10-10 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State