Search icon

GREAT NECK DERMATOLOGY, P.C.

Company Details

Name: GREAT NECK DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Jun 1971 (54 years ago)
Date of dissolution: 06 Feb 2019
Entity Number: 310064
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 233 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
JOHN GAROFALO Chief Executive Officer 233 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

National Provider Identifier

NPI Number:
1922054980

Authorized Person:

Name:
MRS. BARBARA KACZOR
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112234199
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-25 2014-02-11 Name DAVID E. MILLER, M.D. & JOHN A. GAROFALO, M.D., P.C.
1976-11-24 1993-06-25 Name JOHN A. HEINLEIN, M.D. & DAVID E. MILLER, M.D., P.C.
1971-06-24 1976-11-24 Name JOHN A. HEINLEIN, M. D., P. C.
1971-06-24 2006-07-06 Address 179 COMMUNITY DRIVE, GREAT NECK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206000842 2019-02-06 CERTIFICATE OF DISSOLUTION 2019-02-06
161221002006 2016-12-21 BIENNIAL STATEMENT 2015-06-01
140211000811 2014-02-11 CERTIFICATE OF AMENDMENT 2014-02-11
060706000540 2006-07-06 CERTIFICATE OF CHANGE 2006-07-06
20050118020 2005-01-18 ASSUMED NAME CORP INITIAL FILING 2005-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State