Search icon

B. RICHARD NUNZIATA, M.D., P.C.

Company Details

Name: B. RICHARD NUNZIATA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Mar 1994 (31 years ago)
Date of dissolution: 29 Apr 2021
Entity Number: 1801972
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 29 NORTH AIRMONT ROAD, SUFFERN, NY, United States, 10901
Principal Address: 29 NORTH AIRMONT RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 NORTH AIRMONT ROAD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
B RICHARD NUNZIATA Chief Executive Officer 29 NORTH AIRMONT RD, SUFFERN, NY, United States, 10901

National Provider Identifier

NPI Number:
1003116187

Authorized Person:

Name:
DR. B. RICHARD NUNZIATA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
8453690084

Form 5500 Series

Employer Identification Number (EIN):
133759050
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-09 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-09 1995-07-06 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429000778 2021-04-29 CERTIFICATE OF DISSOLUTION 2021-04-29
180307006303 2018-03-07 BIENNIAL STATEMENT 2018-03-01
140313006005 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120427002398 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100325003157 2010-03-25 BIENNIAL STATEMENT 2010-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State