Search icon

ARSENIO MEDICAL, P.C.

Company Details

Name: ARSENIO MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Feb 1997 (28 years ago)
Date of dissolution: 30 Mar 2023
Entity Number: 2116837
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 215 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559
Principal Address: 215 ROCKWAY TPKE, LAWRENCE, NY, United States, 11559

Contact Details

Phone +1 585-544-4000

Phone +1 516-374-5024

Phone +1 585-482-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
DOMINIC SPERA MD Chief Executive Officer 215 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

National Provider Identifier

NPI Number:
1689629032

Authorized Person:

Name:
VINCENT STARK
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

Fax:
5163745816

Form 5500 Series

Employer Identification Number (EIN):
113369279
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-31 2023-03-30 Address 215 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2013-07-31 2023-03-30 Address 215 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2001-03-16 2013-07-31 Address 1200 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2001-03-16 2013-07-31 Address 1200 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2001-03-16 2013-07-31 Address 1200 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230330003082 2023-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-30
130731002087 2013-07-31 BIENNIAL STATEMENT 2013-02-01
050315002394 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030207002131 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010316002320 2001-03-16 BIENNIAL STATEMENT 2001-02-01

Court Cases

Court Case Summary

Filing Date:
2019-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
GERENA
Party Role:
Plaintiff
Party Name:
ARSENIO MEDICAL, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARSENIO MEDICAL, P.C.
Party Role:
Plaintiff
Party Name:
TRAVELERS INDEMNITY COMPANY OF
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State