Search icon

JAMES N. ROMANELLI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES N. ROMANELLI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483531
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 510 BROADHOLLOW ROAD, SUITE 100, MELVILLE, NY, United States, 11747
Principal Address: 110 EAST MAIN ST, STE 6, HUNTINGTON, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES N ROMANELLI Chief Executive Officer 510 BROADHOLLOW RD, STE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE PROFESSIONAL CORPORATION DOS Process Agent 510 BROADHOLLOW ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113538781
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-20 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2022-09-23 Address 510 BROADHOLLOW RD, STE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-09-23 2022-09-23 Address 110 E MAIN ST, STE 6, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-04-04 2022-09-23 Address 110 EAST MAIN ST, STE 6, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923002058 2022-09-23 CERTIFICATE OF CHANGE BY ENTITY 2022-09-23
220506002885 2022-05-06 BIENNIAL STATEMENT 2022-03-01
140310006261 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002458 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100402002499 2010-04-02 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State