Name: | RICHARD BOCCIO, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1994 (31 years ago) |
Entity Number: | 1797077 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 33 BEACH RD, PO BOX 721, NORTHPORT, NY, United States, 11768 |
Address: | 290 E MAIN ST, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 E MAIN ST, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
RICHARD BOCCIO | Chief Executive Officer | 290 EAST MAIN ST, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-29 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-20 | 2010-03-18 | Address | 33 BEACH RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2006-03-20 | 2012-04-06 | Address | 33 BEACH RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2004-02-20 | 2006-03-20 | Address | 33 BEACH RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2000-02-25 | 2004-02-20 | Address | 11 LORD JOE'S LANDING, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002042 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120406002609 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100318002701 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080222002484 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060320002022 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State