Search icon

WESTERN NASSAU ORTHOPAEDIC ASSOCIATES, P.C.

Company Details

Name: WESTERN NASSAU ORTHOPAEDIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Mar 1989 (36 years ago)
Date of dissolution: 28 Aug 2018
Entity Number: 1333182
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 137 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A PHILIP FONTANETTA DOS Process Agent 137 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PETER LANGAN MD Chief Executive Officer 137 WILLIS AVE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112946137
Plan Year:
2010
Number Of Participants:
1
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-21 2013-03-26 Address 14 VANDERVENTER AVE STE 211, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2001-04-13 2005-06-15 Address 120 MINEOLA BLVD, SUITE #410, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-04-13 2005-06-15 Address 120 MINEOLA BLVD, SUITE #410, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2001-04-13 2005-01-21 Address 120 MINEOLA BLVD, SUITE #410, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1994-06-07 2001-04-13 Address 120 MINEOLA BOULEVARD, SUITE 310, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180828000996 2018-08-28 CERTIFICATE OF DISSOLUTION 2018-08-28
130326002402 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110329002396 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090316002963 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328002701 2007-03-28 BIENNIAL STATEMENT 2007-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State