Search icon

EASTERN SUFFOLK CARDIOLOGY, P.C.

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 (41 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN SUFFOLK CARDIOLOGY, P.C. 401(K) AND PROFIT SHARING PLAN 2012 112695058 2013-06-20 EASTERN SUFFOLK CARDIOLOGY, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 621111
Sponsor’s telephone number 6317277773
Plan sponsor’s mailing address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Plan sponsor’s address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901

Plan administrator’s name and address

Administrator’s EIN 112695058
Plan administrator’s name EASTERN SUFFOLK CARDIOLOGY, P.C.
Plan administrator’s address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Administrator’s telephone number 6317277773

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing BABU EASOW
Valid signature Filed with authorized/valid electronic signature
EASTERN SUFFOLK CARDIOLOGY, P.C. 401(K) AND PROFIT SHARING PLAN 2011 112695058 2012-10-09 EASTERN SUFFOLK CARDIOLOGY, P.C. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 621111
Sponsor’s telephone number 6317277773
Plan sponsor’s mailing address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Plan sponsor’s address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901

Plan administrator’s name and address

Administrator’s EIN 112695058
Plan administrator’s name EASTERN SUFFOLK CARDIOLOGY, P.C.
Plan administrator’s address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Administrator’s telephone number 6317277773

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 50
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 53
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing BABU EASOW
Valid signature Filed with authorized/valid electronic signature
EASTERN SUFFOLK CARDIOLOGY, P.C. 401(K) AND PROFIT SHARING PLAN 2010 112695058 2011-06-20 EASTERN SUFFOLK CARDIOLOGY, P.C. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 621111
Sponsor’s telephone number 6317277773
Plan sponsor’s mailing address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Plan sponsor’s address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901

Plan administrator’s name and address

Administrator’s EIN 112695058
Plan administrator’s name EASTERN SUFFOLK CARDIOLOGY, P.C.
Plan administrator’s address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Administrator’s telephone number 6317277773

Number of participants as of the end of the plan year

Active participants 58
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 50
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing BABU EASOW
Valid signature Filed with authorized/valid electronic signature
EASTERN SUFFOLK CARDIOLOGY, P.C. 401(K) AND PROFIT SHARING PLAN 2009 112695058 2010-06-15 EASTERN SUFFOLK CARDIOLOGY, P.C. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 621111
Sponsor’s telephone number 6317277773
Plan sponsor’s mailing address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Plan sponsor’s address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901

Plan administrator’s name and address

Administrator’s EIN 112695058
Plan administrator’s name EASTERN SUFFOLK CARDIOLOGY, P.C.
Plan administrator’s address 951 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Administrator’s telephone number 6317277773

Number of participants as of the end of the plan year

Active participants 51
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 47
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing BABU EASOW
Valid signature Filed with authorized/valid electronic signature

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

History

Start date End date Type Value
2006-01-11 2010-07-02 Address 97 NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2006-01-11 2010-07-02 Address 97 NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2006-01-11 2011-12-08 Address 97 NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1997-11-07 2006-01-11 Address 97 NORTH SEA RD, SOUTH HAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
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: Service of Process)
1994-05-18 1997-11-07 Address 347 MEETING HOUSE LANE, SOUTH HAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1994-05-18 1997-11-07 Address 347 MEETING HOUSE LANE, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)
1994-05-18 1997-11-07 Address 347 MEETING HOUSE LANE, SOUTH HAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1983-11-01 1994-05-18 Address 347 MEETING HOUSE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

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
071119002485 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060111002049 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031118002637 2003-11-18 BIENNIAL STATEMENT 2003-11-01
011105002032 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991202002132 1999-12-02 BIENNIAL STATEMENT 1999-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State