Name: | LONG ISLAND GASTROENTEROLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1981 (44 years ago) |
Entity Number: | 675822 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 901 STEWART AVE, STE 235, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 200 WETHERILL RD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TROMBA | Chief Executive Officer | 901 STEWART AVE, STE 235, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LONG ISLAND GASTROENTEROLOGY, P.C. | DOS Process Agent | 901 STEWART AVE, STE 235, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-09 | 2021-01-04 | Address | 901 STEWART AVE, STE 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2007-01-12 | 2009-01-07 | Address | 901 STEWART AVE, STE 235, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2007-01-12 | 2015-01-09 | Address | 901 STEWART AVE, STE 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-02-07 | 2009-01-07 | Address | 200 WETHERILL RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2005-02-07 | Address | 4 BIRCHWOOD CT, APT 4F, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062577 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107061189 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103007883 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150109006387 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130208006217 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State