COMPREHENSIVE FOOT SPECIALIST, P.C.

Name: | COMPREHENSIVE FOOT SPECIALIST, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1987 (38 years ago) |
Entity Number: | 1207769 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 775 PARK AVE, STE 330, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BOCCIO MD | Chief Executive Officer | 775 PARK AVE, STE 330, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 775 PARK AVE, STE 330, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-22 | 2013-11-07 | Address | 775 PARK AVE, STE 330, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2007-10-22 | Address | 346 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1997-10-21 | 2007-10-22 | Address | 346 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1997-10-21 | Address | 346 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1992-10-20 | 2007-10-22 | Address | 346 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060759 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171018006120 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
151209006082 | 2015-12-09 | BIENNIAL STATEMENT | 2015-10-01 |
131107002384 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111107002210 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State