Search icon

COLETTE M. SPACCAVENTO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COLETTE M. SPACCAVENTO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1986 (39 years ago)
Entity Number: 1125113
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 110 EAST 59TH ST, RM 9A, NEW YORK, NY, United States, 10022
Address: 415 CROSSWAYS PARK DR, S, RM 9A, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLETTE M. SPACCAVENTO, M.D., P.C. DOS Process Agent 415 CROSSWAYS PARK DR, S, RM 9A, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
COLETTE SPACCAVENTO Chief Executive Officer 110 EAST 59TH STREET, RM 9A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 110 EAST 59TH STREET, RM 9A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 110 EAST 59TH STREET, RM 9A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-12-30 Address 110 EAST 59TH STREET, RM 9A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-30 Address 415 CROSSWAYS PARK DR, S, RM 9A, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018093 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241002003321 2024-10-02 BIENNIAL STATEMENT 2024-10-02
201125060121 2020-11-25 BIENNIAL STATEMENT 2020-11-01
181108006152 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161108006629 2016-11-08 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State