Search icon

RONALD J. LOPINTO, MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RONALD J. LOPINTO, MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (23 years ago)
Entity Number: 2860437
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 732 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD J LOPINTO MD DOS Process Agent 732 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
RONALD J LOPINTO MD Chief Executive Officer 732 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1336355643

Authorized Person:

Name:
MR. RONALD J LOPINTO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5168223983

Form 5500 Series

Employer Identification Number (EIN):
331041064
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-24 2021-01-06 Address 732 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2005-08-12 2007-01-24 Address 286 NASSAU AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2005-08-12 2007-01-24 Address 286 NASSAU AVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2005-08-12 2007-01-24 Address 286 NASSAU AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2003-01-23 2005-08-12 Address 3182 MONTEREY DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060125 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190109060217 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170105006604 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150112006689 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110111002885 2011-01-11 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State