Search icon

ANTHONY BENNARDO M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY BENNARDO M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Apr 1989 (36 years ago)
Date of dissolution: 22 Feb 2013
Entity Number: 1346971
ZIP code: 11971
County: New York
Place of Formation: New York
Address: 54075 MAIN RD, PO BOX 927, SOUTHOLD, NY, United States, 11971
Principal Address: 54075 MAIN RD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54075 MAIN RD, PO BOX 927, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
ANTHONY BENNARDO MD Chief Executive Officer 54075 MAIN RD, PO BOX 927, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2001-11-08 2003-05-14 Address 10375 NASSAU POINT RD, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
2001-11-08 2003-05-14 Address 10375 NASSAU POINT RD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2001-11-08 2003-05-14 Address 10375 NASSAU POINT RD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1992-11-17 2001-11-08 Address 126 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-11-17 2001-11-08 Address 126 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222000487 2013-02-22 CERTIFICATE OF DISSOLUTION 2013-02-22
030514002657 2003-05-14 BIENNIAL STATEMENT 2003-04-01
011108002849 2001-11-08 BIENNIAL STATEMENT 2001-04-01
990426002000 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970428002576 1997-04-28 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State