Search icon

ISLAND INTERNAL MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND INTERNAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 1982 (43 years ago)
Entity Number: 767684
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 456 HARVARD AVENUE, BALDWIN, NY, United States, 11510
Principal Address: 267 LINCOLN BLVD, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARISH C SOOD, MD Chief Executive Officer 267 LINCOLN BLVD, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
HARISH C. SOOD DOS Process Agent 456 HARVARD AVENUE, BALDWIN, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
112603833
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
1992-12-09 1996-05-14 Address 267 LINCOLN BLVD., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1992-12-09 1996-05-14 Address 267 LINCOLN BLVD., LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1982-05-04 1992-12-09 Address 456 HARVARD AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626002751 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100524002384 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080520002764 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060516003141 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040616002010 2004-06-16 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State