Search icon

ALBERT F. GALOTTI, P.T., P.C.

Company Details

Name: ALBERT F. GALOTTI, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752597
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 334 UNDERHILL AVE / SUITE 1A, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE MELCHIONNO Chief Executive Officer 334 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
GREG BESSON DOS Process Agent 334 UNDERHILL AVE / SUITE 1A, YORKTOWN HEIGHTS, NY, United States, 10598

National Provider Identifier

NPI Number:
1992825665

Authorized Person:

Name:
MR. ALBERT F GALOTTI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9142455367

History

Start date End date Type Value
2007-09-25 2019-08-14 Address 334 UNDERHILL AVE / SUITE 1A, YORKTOWN HEIGHTS, NY, 10598, 4543, USA (Type of address: Service of Process)
2007-09-25 2019-08-14 Address 334 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, 4543, USA (Type of address: Chief Executive Officer)
2001-08-24 2007-09-25 Address 334 UNDERHILL AVE, SUITE 1A, YORKTOWN HEIGHTS, NY, 10598, 4543, USA (Type of address: Principal Executive Office)
2001-08-24 2007-09-25 Address 334 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, 10598, 4543, USA (Type of address: Chief Executive Officer)
2001-08-24 2007-09-25 Address 334 UNDERHILL AVE, SUITE 1A, YORKTOWN HEIGHTS, NY, 10598, 4543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190814060415 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170817006065 2017-08-17 BIENNIAL STATEMENT 2017-08-01
160614006370 2016-06-14 BIENNIAL STATEMENT 2015-08-01
130805006282 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110822002511 2011-08-22 BIENNIAL STATEMENT 2011-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State