Search icon

SEAPORT ORTHOPAEDIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SEAPORT ORTHOPAEDIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Dec 1984 (41 years ago)
Date of dissolution: 18 Jul 2017
Entity Number: 961821
ZIP code: 10038
County: New York
Place of Formation: New York
Address: JOSEPHINE CLASS, 19 BEEKMAN ST, NEW YORK, NY, United States, 10038
Principal Address: 19 BEEKMAN ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD M KRINICK MD Chief Executive Officer 19 BEEKMAN ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
SEAPORT ORTHOPAEDIC ASSOCIATES, P.C. DOS Process Agent JOSEPHINE CLASS, 19 BEEKMAN ST, NEW YORK, NY, United States, 10038

National Provider Identifier

NPI Number:
1750727632

Authorized Person:

Name:
JEFFREY GOLDSTEIN
Role:
SHARE HOLDER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2129644861
Fax:
8455623679

Form 5500 Series

Employer Identification Number (EIN):
133248898
Plan Year:
2015
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-12 2012-12-31 Address BERNARD LEFF CPA, 19 BEEKMAN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-11-16 2003-03-07 Name SEAPORT ORTHOPEDIC ASSOCIATES, P.C.
1993-12-10 2000-11-16 Name JOINT EFFORT MEDICAL P.C.
1986-12-29 1993-12-10 Name SEAPORT ORTHOPAEDICS, P.C.
1984-12-20 1986-12-29 Name RONALD M. KRINICK, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
170718000533 2017-07-18 CERTIFICATE OF DISSOLUTION 2017-07-18
140131000768 2014-01-31 CERTIFICATE OF AMENDMENT 2014-01-31
121231006340 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110107002541 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090116002177 2009-01-16 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State