Search icon

WINTHROP CARDIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WINTHROP CARDIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Jul 1990 (35 years ago)
Date of dissolution: 15 May 2018
Entity Number: 1464628
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 120 MINEOLA BLVD, STE 500, MINEOLA, NY, United States, 11501
Principal Address: 120 MINEOLA BLVD, STE 500, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 MINEOLA BLVD, STE 500, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
KEVIN MARZO MD Chief Executive Officer 120 MINEOLA BLVD, STE 500, MINEOLA, NY, United States, 11501

National Provider Identifier

NPI Number:
1265762900

Authorized Person:

Name:
DR. KEVIN MARZO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5166632926

History

Start date End date Type Value
2010-04-01 2012-08-10 Address 120 MINEOLA BLVD / SUITE 500, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2010-04-01 2012-08-10 Address 120 MINEOLA BLVD / SUITE 500, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2010-04-01 2012-08-10 Address 120 MINEOLA BLVD / SUITE 500, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2004-09-24 2010-04-01 Address 120 MINEOLA BLVD, STE 500, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2002-08-28 2004-09-24 Address 120 MINEOLA BLVD, STE 500, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180515000941 2018-05-15 CERTIFICATE OF DISSOLUTION 2018-05-15
140728006063 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120810002916 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100806002498 2010-08-06 BIENNIAL STATEMENT 2010-07-01
100401003065 2010-04-01 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State