Search icon

RONALD A. BALKIN, M.D., P.C.

Company Details

Name: RONALD A. BALKIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1981 (44 years ago)
Entity Number: 715701
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3003 NEW HYDE PARK RD, STE 311, NEW HYDE PARK, NY, United States, 11042

Contact Details

Phone +1 516-327-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD A. BALKIN, M.D. Chief Executive Officer 3003 NEW HYDE PARK ROAD, SUITE 311, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
RONALD A. BALKIN, M.D., P.C. DOS Process Agent 3003 NEW HYDE PARK RD, STE 311, NEW HYDE PARK, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
112575697
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-04 2013-08-19 Address 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1993-10-13 2003-08-04 Address 18 LAKE ROAD, LAKE SUCCESS, NY, 11020, USA (Type of address: Principal Executive Office)
1993-07-28 1993-10-13 Address 18 LAKE ROAD, LAKE SUCCESS, NY, 11020, USA (Type of address: Chief Executive Officer)
1993-07-28 1993-10-13 Address 18 LAKE ROAD, LAKE SUCCESS, NY, 11020, USA (Type of address: Principal Executive Office)
1993-07-28 2003-08-04 Address 18 LAKE ROAD, LAKE SUCCESS, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130819006072 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110830002602 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090824002811 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070821002353 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051021002377 2005-10-21 BIENNIAL STATEMENT 2005-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State