Search icon

ROBERT VITIELLO, M.D., P.C.

Company Details

Name: ROBERT VITIELLO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 1996 (29 years ago)
Entity Number: 2034652
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 15 PHEASANT RUN, KINGS POINT, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT VITIELLO DOS Process Agent 15 PHEASANT RUN, KINGS POINT, NY, United States, 11024

Chief Executive Officer

Name Role Address
ROBERT VITIELLO Chief Executive Officer 15 PHEASANT RUN, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
1998-08-12 2012-05-10 Address 39 ELM ST, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-08-12 2012-05-10 Address 39 ELM ST, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-08-12 2012-05-10 Address 39 ELM ST, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1996-05-30 1998-08-12 Address 39 ELM STREET, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120510006478 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100517003088 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080509002805 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060510002370 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040524002617 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020424002163 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000519002681 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980812002342 1998-08-12 BIENNIAL STATEMENT 1998-05-01
960530000343 1996-05-30 CERTIFICATE OF INCORPORATION 1996-05-30

Date of last update: 25 Feb 2025

Sources: New York Secretary of State