Search icon

MONROE AREA MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MONROE AREA MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jan 1984 (41 years ago)
Date of dissolution: 20 Apr 2011
Entity Number: 887049
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 70 HATFIELD LN / SUITE 204, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 HATFIELD LN / SUITE 204, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
LANCE M. SIEGEL, MD Chief Executive Officer 70 HATFIELD LN / SUITE 204, GOSHEN, NY, United States, 10924

National Provider Identifier

NPI Number:
1598774978

Authorized Person:

Name:
DR. DAVID ELLIS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
8452942312

Form 5500 Series

Employer Identification Number (EIN):
061091571
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-19 2006-02-17 Address 807 ROUTE 17M SUITE 2, MONROE, NY, 10950, 2625, USA (Type of address: Principal Executive Office)
2004-02-19 2006-02-17 Address 807 ROUTE 17M SUITE 2, MONROE, NY, 10950, 2625, USA (Type of address: Service of Process)
2004-02-19 2006-02-17 Address 807 ROUTE 17M SUITE 2, MONROE, NY, 10950, 2625, USA (Type of address: Chief Executive Officer)
2002-04-23 2004-02-19 Address 845 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)
2002-01-04 2004-02-19 Address 845 ROUTE 17M / SUITE 205, MONROE, NY, 10950, 1606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110420000829 2011-04-20 CERTIFICATE OF DISSOLUTION 2011-04-20
060217002127 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040219002350 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020423000438 2002-04-23 CERTIFICATE OF AMENDMENT 2002-04-23
020104002700 2002-01-04 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State