Search icon

HEART ASSOCIATES OF LONG ISLAND PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEART ASSOCIATES OF LONG ISLAND PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Nov 2004 (21 years ago)
Date of dissolution: 22 Jul 2022
Entity Number: 3127569
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 1320 STONY BROOK ROAD, BUILDING D, SUITE 100, STONY BROOK, NY, United States, 11790

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HEART ASSOCIATES OF LONG ISLAND PLLC DOS Process Agent 1320 STONY BROOK ROAD, BUILDING D, SUITE 100, STONY BROOK, NY, United States, 11790

National Provider Identifier

NPI Number:
1073682639

Authorized Person:

Name:
DR. JOHN M REITANO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6319413090

Form 5500 Series

Employer Identification Number (EIN):
202658731
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-13 2022-07-22 Address 1320 STONY BROOK ROAD, BUILDING D, SUITE 100, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2006-06-06 2018-11-13 Address 220 BELLE MEADE ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2005-01-07 2006-06-06 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2004-12-17 2006-10-30 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2004-12-17 2005-01-07 Address 4 CATERHAM LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220722000369 2022-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-08
201103060986 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181113006801 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161103006782 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141104007005 2014-11-04 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State