Search icon

BERNARDINI, VOMERO, ANSELMI & ANWAR, M D, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNARDINI, VOMERO, ANSELMI & ANWAR, M D, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jul 1994 (31 years ago)
Date of dissolution: 17 Aug 2021
Entity Number: 1835014
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 175 E MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS BERNARDINI Chief Executive Officer 175 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 E MAIN ST, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1609984228

Authorized Person:

Name:
DR. ERNEST VOMERO
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
6314270198

Form 5500 Series

Employer Identification Number (EIN):
113216355
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-19 2022-09-07 Address 175 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-06-19 2022-09-07 Address 175 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-01-20 2006-06-19 Address 445 BROAD HOLLOW ROAD, SUITE 334, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-01-20 2005-09-12 Name BERNARDINI, VOMERO & ANSELMI, M.D., P.C.
1994-07-08 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220907003663 2021-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-17
140729006350 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120814002663 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100716002945 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080722002088 2008-07-22 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State