Search icon

ANGELO D. REPPUCCI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELO D. REPPUCCI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Dec 1994 (30 years ago)
Date of dissolution: 17 May 2022
Entity Number: 1878568
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 600 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ANGELO D. REPPUCCI MD Chief Executive Officer 600 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1998-12-17 2022-10-09 Address 600 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-12-17 2022-10-09 Address 600 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-05-12 1998-12-17 Address 600 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-01-03 1998-12-17 Address 29 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-01-03 1998-12-17 Address 29 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221009000179 2022-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-17
201202061570 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006157 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141215006887 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121218002244 2012-12-18 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State