Search icon

RIVERHEAD MEDICAL ARTS, INC.

Company Details

Name: RIVERHEAD MEDICAL ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1966 (59 years ago)
Date of dissolution: 13 Jul 2021
Entity Number: 198535
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1333 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901
Principal Address: 1333 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 19528

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1333 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
ANTHONY MITAROTONDO, MD Chief Executive Officer 1333 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2021-07-13 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 19528, Par value: 0
2021-07-13 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 472, Par value: 0
2016-05-10 2022-02-28 Address 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2010-05-17 2016-05-10 Address 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-03-08 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 472, Par value: 0
2007-03-08 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 19528, Par value: 0
2007-03-08 2007-03-08 Shares Share type: NO PAR VALUE, Number of shares: 472, Par value: 0
2007-03-08 2007-03-08 Shares Share type: NO PAR VALUE, Number of shares: 19528, Par value: 0
1996-05-29 2022-02-28 Address 1333 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1993-03-29 2000-06-19 Address MARTIN J. VAN DYNE, M.D., 1333 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220228000119 2021-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-13
181105007080 2018-11-05 BIENNIAL STATEMENT 2018-05-01
160510006328 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006431 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120622002176 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100517002633 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080515002092 2008-05-15 BIENNIAL STATEMENT 2008-05-01
070308000756 2007-03-08 CERTIFICATE OF AMENDMENT 2007-03-08
060511003218 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040525002166 2004-05-25 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307634758 0214700 2006-06-23 1333 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2006-06-23
Case Closed 2006-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State