Search icon

ANTHONY J. ANTONUCCI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY J. ANTONUCCI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659709
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 6 HENNESSY DRIVE, HUNTINGTON, NY, United States, 11743
Principal Address: 830 PARK AVE, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 631-827-6689

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J ANTONUCCI, MD Chief Executive Officer 830 PARK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 HENNESSY DRIVE, HUNTINGTON, NY, United States, 11743

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YN7FK7QK4P15
UEI Expiration Date:
2024-08-09

Business Information

Activation Date:
2023-08-14
Initial Registration Date:
2023-08-10

National Provider Identifier

NPI Number:
1083751879
Certification Date:
2021-01-23

Authorized Person:

Name:
DR. ANTHONY J ANTONUCCI
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6316734936

Form 5500 Series

Employer Identification Number (EIN):
113624771
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-07 2011-08-18 Address 554 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2003-07-07 2011-08-18 Address 554 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2003-07-07 2011-08-18 Address 554 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2001-07-12 2003-07-07 Address 554 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703006253 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006325 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006507 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110818002122 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090630002337 2009-06-30 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State