Search icon

SALVATORE J. PALUMBO, M.D., P.C.

Company Details

Name: SALVATORE J. PALUMBO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935374
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 22 The Moor, EAST ISLIP, NY, United States, 11730
Principal Address: 380 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Contact Details

Phone +1 631-422-5371

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE J. PALUMBO, M.D., P.C. DOS Process Agent 22 The Moor, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
SALVATORE J PALUMBO, MD Chief Executive Officer 380 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
432023476
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 380 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 1175 MONTAUK HWY, STE 6, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2022-05-14 2022-05-14 Address 1175 MONTAUK HWY, STE 6, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2022-05-14 2023-07-12 Address 380 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2022-05-14 2023-07-12 Address 22 the moor, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712001965 2023-07-12 BIENNIAL STATEMENT 2023-07-01
220126000334 2022-01-26 BIENNIAL STATEMENT 2022-01-26
220514000603 2021-08-17 CERTIFICATE OF CHANGE BY ENTITY 2021-08-17
051018002037 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030728000571 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State