Search icon

VICTOR ALINOVI M. D., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTOR ALINOVI M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1972 (53 years ago)
Entity Number: 325064
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 877 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY ROSENBERG, MD Chief Executive Officer JOHN CAFARO, MD, 877 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 877 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112251193
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-06 2000-03-27 Address PATRICK VETERE, MD, 877 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-05-06 Address 134 CHERRY VALLEY AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1972-03-07 1993-04-29 Address 134 CHERRY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C342266-2 2004-01-27 ASSUMED NAME CORP INITIAL FILING 2004-01-27
020307002184 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000327002326 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980506002371 1998-05-06 BIENNIAL STATEMENT 1998-03-01
940418002595 1994-04-18 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State