Search icon

E.S. MANGO, M.D., P.C.,

Company Details

Name: E.S. MANGO, M.D., P.C.,
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Aug 1994 (31 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 1843661
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 290 EAST MAIN STREET, SUITE 700, SMITHTOWN, NY, United States, 11787
Principal 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 EAST MAIN STREET, SUITE 700, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ENRICO S MANGO MD Chief Executive Officer 290 E MAIN ST, SMITHTOWN, NY, United States, 11787

National Provider Identifier

NPI Number:
1861696684

Authorized Person:

Name:
DR. ENRICO SANDRO MANGO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6313615376

History

Start date End date Type Value
1998-09-11 2023-11-21 Address 290 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-10-02 1998-09-11 Address 290 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1994-08-11 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-11 2023-11-21 Address 290 EAST MAIN STREET, SUITE 700, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121000055 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
120823002175 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100903002332 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080805003126 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060810002222 2006-08-10 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State