Search icon

JOHN A. SALLUSTO M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN A. SALLUSTO M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2041129
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 4 PERCY WILLIAMS DR., EAST ISLIP, NY, United States, 11730
Principal Address: 4 PERRY WILLIAMS DR., EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN A SALLUSTO DOS Process Agent 4 PERCY WILLIAMS DR., EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
JOHN A SALLUSTO Chief Executive Officer 4 PERCY WILLIAMS DR., EAST ISLIP, NY, United States, 11730

Form 5500 Series

Employer Identification Number (EIN):
113021669
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-30 2010-06-18 Address 244-HELM LANE, WEST BAY SHORE, NY, 11706, 8110, USA (Type of address: Principal Executive Office)
2006-05-30 2010-06-18 Address 244-HELM LANE, WEST BAY SHORE, NY, 11706, 8110, USA (Type of address: Chief Executive Officer)
2006-05-30 2010-06-18 Address 244-HELM LANE, WEST BAY SHORE, NY, 11706, 8110, USA (Type of address: Service of Process)
1998-07-07 2006-05-30 Address 21 THE HELM, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1998-07-07 2006-05-30 Address 21 THE HELM, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060091 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160601006471 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120605007221 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100618002553 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080626002864 2008-06-26 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State