Search icon

RONALD J. GULOTTA M.D., P.C.

Company Details

Name: RONALD J. GULOTTA M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 2000 (25 years ago)
Entity Number: 2532344
ZIP code: 10604
County: Nassau
Place of Formation: New York
Principal Address: 100 PORT WASHINGTON BLVD, G03, ROSLYN, NY, United States, 11576
Address: 110 CORPORATE PARK DR, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAIR AUFSESSER FITZGERALD & HERSHAFT PC DOS Process Agent 110 CORPORATE PARK DR, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
RONALD J GULOTTA MD Chief Executive Officer 100 PORT WASHINGTON BLVD, G03, ROSLYN, NY, United States, 11576

National Provider Identifier

NPI Number:
1033165303

Authorized Person:

Name:
DR. RONALD J GULOTTA
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5163656622

Form 5500 Series

Employer Identification Number (EIN):
113556822
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-05 2014-07-17 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2002-08-05 2014-07-17 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2000-07-18 2002-08-05 Address 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717006069 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120806002097 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100803003090 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080815002834 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060710002494 2006-07-10 BIENNIAL STATEMENT 2006-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State