Search icon

ALFRED JOHN TRUFELLI, JR. M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALFRED JOHN TRUFELLI, JR. M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jul 1993 (32 years ago)
Date of dissolution: 21 May 2014
Entity Number: 1739882
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 833 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED TRUFELLI, MD Chief Executive Officer 833 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ALFRED JOHN TRUFELLI JR, MD DOS Process Agent 833 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2007-07-13 2011-07-26 Address 833 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-09-22 2011-07-26 Address 833 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-09-22 2011-07-26 Address 833 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-09-22 2007-07-13 Address 833 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-12-13 2005-09-22 Address 1300 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140521000489 2014-05-21 CERTIFICATE OF DISSOLUTION 2014-05-21
130807006968 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110726002169 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090709002373 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070713002633 2007-07-13 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State