Search icon

MARY SCOZZARI, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY SCOZZARI, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1997 (28 years ago)
Entity Number: 2172755
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 238 N UTICA AVE, STE 105, MASSAPEQUA, NY, United States, 11758
Principal Address: 260 WEST SUNRISE HWY, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY SCOZZARI, O.D., P.C. DOS Process Agent 238 N UTICA AVE, STE 105, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MARY SCOZZARI OD Chief Executive Officer 260 WEST SUNRISE HWY, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2013-08-07 2017-08-15 Address 260 WEST SUNRISE HIGHWAY, STE 105, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2003-03-31 2013-08-07 Address 260 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1999-09-01 2003-08-14 Address 3417 CAREY LANE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1999-09-01 2003-08-14 Address 3417 CAREY LANE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1997-08-19 2003-03-31 Address 3417 CAREY LANE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170815006361 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150903006538 2015-09-03 BIENNIAL STATEMENT 2015-08-01
130807006906 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110818002463 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090810002262 2009-08-10 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State