Name: | MICHAEL OLIVERIO, D.O., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2003 (22 years ago) |
Entity Number: | 2936881 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICAHEL F OLIVERIO DO | Chief Executive Officer | 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
MICHAEL F OLIVERIO DO | DOS Process Agent | 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2017-07-06 | 2024-02-23 | Address | 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2017-02-22 | 2024-02-23 | Address | 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2005-11-15 | 2017-07-06 | Address | 1565 SPRING STREET, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2005-11-15 | 2017-07-06 | Address | 1228 WANTAGH AVENUE LL-2, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223001902 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
190702060059 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170706006242 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
170222000231 | 2017-02-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-02-22 |
130711006052 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State