Search icon

SOUTH SHORE HEART ASSOCIATES, P.C.

Company Details

Name: SOUTH SHORE HEART ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 1981 (44 years ago)
Entity Number: 731051
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 242 MERRICK ROAD, SUITE 402, ROCKVILLE CENTER, NY, United States, 11570
Principal Address: 242 MERRICK ROAD, SUITE #402, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK KESSLER MD Chief Executive Officer 242 MERRICK ROAD, SUITE 402, ROCKVILLE CENTER, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 MERRICK ROAD, SUITE 402, ROCKVILLE CENTER, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112583825
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-04 2001-09-27 Address 242 MERRICK ROAD, SUITE 402, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office)
1992-11-17 1993-11-04 Address 176 N. VILLAGE AVE, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
1992-11-17 1993-11-04 Address 176 N. VILLAGE AVE, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office)
1992-11-17 1993-11-04 Address 176 N . VILLAGE AVE, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
1981-10-30 1992-11-17 Address 300 FRANKLIN AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202006321 2013-12-02 BIENNIAL STATEMENT 2013-10-01
091023002179 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071016002603 2007-10-16 BIENNIAL STATEMENT 2007-10-01
031007002099 2003-10-07 BIENNIAL STATEMENT 2003-10-01
010927002455 2001-09-27 BIENNIAL STATEMENT 2001-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State