Search icon

JOEL DLUGASH, M.D. & VICTOR DLUGASH, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOEL DLUGASH, M.D. & VICTOR DLUGASH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Jun 1981 (44 years ago)
Date of dissolution: 16 Jan 2020
Entity Number: 706675
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 711 LINCOLN BLVD., LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR DLUGASH, MD DOS Process Agent 711 LINCOLN BLVD., LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
VICTOR DLUGASH, MD Chief Executive Officer 711 LINCOLN BLVD., LONG BEACH, NY, United States, 11561

Form 5500 Series

Employer Identification Number (EIN):
112621430
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-30 1997-06-10 Address 740 EAST BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-06-30 1997-06-10 Address 740 EAST BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1993-06-30 1997-06-10 Address 740 EAST BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1981-06-23 1993-06-30 Address 740 EAST BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116000341 2020-01-16 CERTIFICATE OF DISSOLUTION 2020-01-16
010613002516 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990625002282 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970610002078 1997-06-10 BIENNIAL STATEMENT 1997-06-01
930630002681 1993-06-30 BIENNIAL STATEMENT 1993-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State