Search icon

ANTHONY R. TARDIO, M.D., P.C

Company Details

Name: ANTHONY R. TARDIO, M.D., P.C
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 1971 (54 years ago)
Date of dissolution: 02 Mar 2012
Entity Number: 315464
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 15 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY R TARDIO MD Chief Executive Officer 15 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141540067
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-15 2007-11-01 Address 9 FULTON AVE, POUGHKEEPSIE, NY, 12603, 2315, USA (Type of address: Chief Executive Officer)
2003-10-15 2007-11-01 Address 9 FULTON AVE, POUGHKEEPSIE, NY, 12603, 2315, USA (Type of address: Principal Executive Office)
2003-10-15 2007-11-01 Address 9 FULTON AVE, POUGHKEEPSIE, NY, 12603, 2315, USA (Type of address: Service of Process)
1999-11-15 2003-10-15 Address 28 MILITARY LN, GARDINER, NY, 00000, USA (Type of address: Chief Executive Officer)
1999-11-15 2003-10-15 Address 9 FULTON AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140312079 2014-03-12 ASSUMED NAME CORP INITIAL FILING 2014-03-12
120302000308 2012-03-02 CERTIFICATE OF DISSOLUTION 2012-03-02
091009002597 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071101002422 2007-11-01 BIENNIAL STATEMENT 2007-10-01
031015002373 2003-10-15 BIENNIAL STATEMENT 2003-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State