Search icon

SOUTH NASSAU CARDIOLOGY SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH NASSAU CARDIOLOGY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1987 (38 years ago)
Entity Number: 1193275
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 1435-86TH STREET, LOWER LEVEL, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT A. VACCARINO, M.D. Agent 1435-86TH STREET, LOWER LEVEL, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
ROBERT A. VACCARINO M.D. DOS Process Agent 1435-86TH STREET, LOWER LEVEL, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ROBERT A VACCARINO, MD Chief Executive Officer 1435-86TH STREET, LOWER LEVEL, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2007-08-23 2007-12-12 Address 150 MOTOR PARKWAY / SUITE 304, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-08-23 2007-11-30 Address 150 MOTOR PARKWAY / SUITE 304, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2007-08-23 2007-11-30 Address 150 MOTOR PARKWAY / SUITE 304, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-11-09 2007-08-23 Address 150 MOTOR PARKWAY, SUITE 304, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-11-09 2007-08-23 Address 150 MOTOR PARKWAY, SUITE 304, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071212000395 2007-12-12 CERTIFICATE OF CHANGE 2007-12-12
071130002942 2007-11-30 AMENDMENT TO BIENNIAL STATEMENT 2007-08-01
070823002173 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051109003131 2005-11-09 BIENNIAL STATEMENT 2005-08-01
990928002440 1999-09-28 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State