Search icon

EASTERN SUFFOLK CARDIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN SUFFOLK CARDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Nov 1983 (42 years ago)
Date of dissolution: 02 Jun 2021
Entity Number: 878067
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 951 ROANOKE AVE, RIVERHEAD, NY, United States, 11901
Principal Address: 951 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BABU EASOW MD DOS Process Agent 951 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
BABU EASOW MD Chief Executive Officer 951 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
112695058
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-11 2011-12-08 Address 97 NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2006-01-11 2010-07-02 Address 97 NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2006-01-11 2010-07-02 Address 97 NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-11-07 2006-01-11 Address 97 NORTH SEA RD, SOUTH HAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-11-07 2006-01-11 Address 97 NORTH SEA RD, SOUTH HAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210602000754 2021-06-02 CERTIFICATE OF DISSOLUTION 2021-06-02
131212002441 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111208002823 2011-12-08 BIENNIAL STATEMENT 2011-11-01
100702002061 2010-07-02 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01
091112002257 2009-11-12 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State