Search icon

DA SILVA PLASTIC AND RECONSTRUCTIVE SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DA SILVA PLASTIC AND RECONSTRUCTIVE SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Oct 2003 (22 years ago)
Entity Number: 2967456
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 3072 EAST JERICHO TURNPIKE, STE. 202, EAST NORTHPORT, NY, United States, 11731
Principal Address: 515 CALEDONIA RD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTO S DA SILVA, MD Chief Executive Officer 515 CALEDONIA RD, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3072 EAST JERICHO TURNPIKE, STE. 202, EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
300216896
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-16 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161122000394 2016-11-22 CERTIFICATE OF CHANGE 2016-11-22
120308000155 2012-03-08 ANNULMENT OF DISSOLUTION 2012-03-08
DP-1831070 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
091019002208 2009-10-19 BIENNIAL STATEMENT 2009-10-01
051202002018 2005-12-02 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State