Search icon

MICHAEL OLIVERIO, D.O., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MICAHEL F OLIVERIO DO Chief Executive Officer 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
MICHAEL F OLIVERIO DO DOS Process Agent 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

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:
Y936CNHUN1W1
UEI Expiration Date:
2025-12-04

Business Information

Doing Business As:
MICHAEL OLIVERIO DO PC
Activation Date:
2024-12-06
Initial Registration Date:
2023-03-30

National Provider Identifier

NPI Number:
1285824953

Authorized Person:

Name:
MICHAEL OLIVERIO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

History

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)

Filings

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