Search icon

UROLOGICAL ASSOCIATES OF L.I., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UROLOGICAL ASSOCIATES OF L.I., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Jul 1971 (54 years ago)
Date of dissolution: 26 May 2015
Entity Number: 311971
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 250 YAPHANK ROAD, STE 11B, PATCHOGUE, NY, United States, 11772
Principal Address: 250 YAPHANK RD, STE 11B, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 YAPHANK ROAD, STE 11B, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
RICHARD V MUSTO, MD Chief Executive Officer 250 YAPHANK RD STE 11B, EAST PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112234939
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-11 2007-08-02 Address 250 YAPHANK RD, STE 11B, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-01-09 2006-10-11 Address 250 YAPHANK ROAD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1998-06-03 2002-01-09 Name LOUIS T. PASTORE, RICHARD V. MUSTO, CARL MILLS, II & MANUEL GRINBERG, M.D., P.C.
1998-05-20 1998-06-03 Name WILLIAM H. WEIR, JR., LOUIS T. PASTORE, RICHARD V. MUSTO, CARL MILLS, II, AND MANUEL GRINBERG, M.D., P.C.
1987-10-09 1998-05-20 Name WILLIAM H. WEIR, JR., LOUIS T. PASTORE, RICHARD V. MUSTO & CARL MILLS, II, M.D.,P.C.

Filings

Filing Number Date Filed Type Effective Date
150526000196 2015-05-26 CERTIFICATE OF DISSOLUTION 2015-05-26
130731002309 2013-07-31 BIENNIAL STATEMENT 2013-07-01
20120327054 2012-03-27 ASSUMED NAME LLC INITIAL FILING 2012-03-27
110802002354 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090713002300 2009-07-13 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State