Search icon

JAMES M. LIGUORI, PHYSICIAN, P.C.

Company Details

Name: JAMES M. LIGUORI, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 1999 (26 years ago)
Entity Number: 2412355
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1999 MARCUS AVE, STE M11, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES M LIGUORI DOS Process Agent 1999 MARCUS AVE, STE M11, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
JAMES M LIGUORI Chief Executive Officer 1999 MARCUS AVE, STE M11, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
113502270
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-16 2005-10-06 Address 1575 HILLSIDE AVENUE, SUITE 100A, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2001-08-16 2005-10-06 Address 1575 HILLSIDE AVENUE, SUITE 100A, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2001-08-16 2005-10-06 Address 1575 HILLSIDE AVENUE, SUITE 100A, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1999-08-25 2001-08-16 Address 1575 HILLSIDE AVENUE - LL1, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002320 2013-09-26 BIENNIAL STATEMENT 2013-08-01
110812002912 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090903002162 2009-09-03 BIENNIAL STATEMENT 2009-08-01
070808002671 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051006002364 2005-10-06 BIENNIAL STATEMENT 2005-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State