Search icon

THOMAS JOSEPH PALMIERI, M.D., P.C.

Company Details

Name: THOMAS JOSEPH PALMIERI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1973 (51 years ago)
Entity Number: 237432
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS JOSEPH PALMIERI DOS Process Agent 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
THOMAS JOSEPH PALMIERI, M.D. Chief Executive Officer 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1993-10-22 2009-10-19 Address 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1992-11-10 1993-10-22 Address 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1985-10-23 1992-11-10 Address 1901 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1973-10-31 1985-10-23 Address 1300 UNION TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002017 2014-04-14 BIENNIAL STATEMENT 2013-10-01
111017002575 2011-10-17 BIENNIAL STATEMENT 2011-10-01
20100519014 2010-05-19 ASSUMED NAME CORP INITIAL FILING 2010-05-19
091019002213 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071029002521 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051207002515 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031014002447 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011015002531 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991026002307 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971014002001 1997-10-14 BIENNIAL STATEMENT 1997-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State