Search icon

CORY A. MUSCARA M.D., P.C.

Company Details

Name: CORY A. MUSCARA M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Jan 1994 (31 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 1790573
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 580 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORY A MUSCARA DOS Process Agent 580 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
CORY A MUSCARA MD Chief Executive Officer 580 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

National Provider Identifier

NPI Number:
1154422277

Authorized Person:

Name:
DR. CORY A MUSCARA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6316698763

Form 5500 Series

Employer Identification Number (EIN):
113193660
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-02 2022-05-26 Address 580 SUNRISE HWY, WEST BABYLON, NY, 11704, 6003, USA (Type of address: Service of Process)
2004-03-02 2022-05-26 Address 580 SUNRISE HWY, WEST BABYLON, NY, 11704, 6003, USA (Type of address: Chief Executive Officer)
2004-03-02 2006-03-02 Address 580 SUNRISE HWY, WEST BABYLON, NY, 11704, 6003, USA (Type of address: Service of Process)
2000-02-22 2004-03-02 Address 580 EAST SUNRISE HWY, WEST BABYLON, NY, 11704, 6003, USA (Type of address: Principal Executive Office)
2000-02-22 2004-03-02 Address 580 EAST SUNRISE HWY, WEST BABYLON, NY, 11704, 6003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220526002505 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
140214002141 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120229002947 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100112002042 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080114003283 2008-01-14 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State