Search icon

EYE CARE OPHTHALMOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE CARE OPHTHALMOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Mar 1981 (44 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 683183
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 4212 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD S. PRYWES, M.D. Chief Executive Officer 4212 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4212 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Form 5500 Series

Employer Identification Number (EIN):
112559306
Plan Year:
2018
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-20 2022-07-20 Address 4212 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1993-05-18 2022-07-20 Address 4212 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1993-05-18 2022-07-20 Address 4212 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1981-03-04 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-03-04 1993-05-18 Address 2 BONDSBURRY LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720003289 2022-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-18
220204001886 2022-02-04 BIENNIAL STATEMENT 2022-02-04
180511006058 2018-05-11 BIENNIAL STATEMENT 2017-03-01
130306006209 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110429002838 2011-04-29 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State