Name: | SUAREZ-ACCETTOLA-REILLY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1971 (54 years ago) |
Entity Number: | 316158 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3311 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A SUAREZ | Chief Executive Officer | 3311 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3311 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-02 | 1993-10-18 | Address | 1361 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1993-10-18 | Address | 1361 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-18 | Address | 1361 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1983-12-19 | 1991-06-24 | Name | ACCETTOLA-SUAREZ-ACCETTOLA, M.D., P.C. |
1983-12-19 | 1992-11-02 | Address | 1361 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090924002548 | 2009-09-24 | BIENNIAL STATEMENT | 2009-10-01 |
20060109062 | 2006-01-09 | ASSUMED NAME CORP DISCONTINUANCE | 2006-01-09 |
20051219015 | 2005-12-19 | ASSUMED NAME CORP INITIAL FILING | 2005-12-19 |
991220002402 | 1999-12-20 | BIENNIAL STATEMENT | 1999-10-01 |
931018002240 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State