Search icon

ANDREW A. PASSARIELLO, D. D. S., P. C.

Company Details

Name: ANDREW A. PASSARIELLO, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Jun 1974 (51 years ago)
Date of dissolution: 13 May 2008
Entity Number: 345627
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2627-C HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW A PASSARIELLO Chief Executive Officer 2627-C HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2627-C HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1932298940

Authorized Person:

Name:
DR. ANDREW ANTHONY PASSARIELLO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7189794969

History

Start date End date Type Value
1996-06-18 1998-06-24 Address 339 MONTREAL AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1993-03-08 1998-06-24 Address 339 MONTREAL AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-03-08 1998-06-24 Address 339 MONTREAL AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1974-06-12 1996-06-18 Address 339 MONTREAL AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080513000031 2008-05-13 CERTIFICATE OF DISSOLUTION 2008-05-13
060523003784 2006-05-23 BIENNIAL STATEMENT 2006-06-01
C351585-2 2004-08-18 ASSUMED NAME CORP INITIAL FILING 2004-08-18
040622002762 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020529002347 2002-05-29 BIENNIAL STATEMENT 2002-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State