Search icon

MIGNONE MEDICAL EYE CARE, P.C.

Company Details

Name: MIGNONE MEDICAL EYE CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 1997 (28 years ago)
Entity Number: 2205089
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 955 YONKERS AVE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-677-0800

Phone +1 914-664-8000

Phone +1 914-632-5000

Phone +1 914-632-2804

Phone +1 914-636-6200

Phone +1 914-777-8400

Phone +1 914-787-3304

Phone +1 914-366-3000

Phone +1 914-576-9600

Phone +1 914-664-6001

Phone +1 914-964-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIAGIO MIGNONE, MD Chief Executive Officer 955 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 955 YONKERS AVE, YONKERS, NY, United States, 10704

National Provider Identifier

NPI Number:
1699926691

Authorized Person:

Name:
DR. BIAGIO V. MIGNONE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
9142373002
Fax:
9146680110

History

Start date End date Type Value
2002-01-10 2006-02-06 Address 955 YONKERS AVE, STE 105, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2002-01-10 2006-02-06 Address 955 YONKERS AVE, STE 105, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-02-06 Address 955 YONKERS AVE, STE 105, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2000-01-25 2002-01-10 Address 202 STEVENS AVE., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2000-01-25 2002-01-10 Address 202 STEVENS AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002226 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120110002603 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091221002183 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071227002095 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060206002213 2006-02-06 BIENNIAL STATEMENT 2005-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State