Search icon

RICHARD BOCCIO, M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 E MAIN ST, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
RICHARD BOCCIO Chief Executive Officer 290 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113212333
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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