Search icon

RICHARD NIGRO, M.D., P.C.

Company Details

Name: RICHARD NIGRO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Sep 1975 (50 years ago)
Date of dissolution: 22 Sep 2004
Entity Number: 380415
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 448 GRIFFING AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 GRIFFING AVE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
RICHARD A NIGRO MD Chief Executive Officer 448 GRIFFING AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1997-10-02 2001-09-04 Address 1149 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1997-10-02 2001-09-04 Address 1149 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1997-10-02 2001-09-04 Address 1149 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1993-09-29 1997-10-02 Address 1333 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-09-29 1997-10-02 Address 1333 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1993-09-29 1997-10-02 Address 1333 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1975-09-30 1993-09-29 Address 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061128008 2006-11-28 ASSUMED NAME CORP INITIAL FILING 2006-11-28
040922000972 2004-09-22 CERTIFICATE OF DISSOLUTION 2004-09-22
030915002488 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010904002197 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991005002335 1999-10-05 BIENNIAL STATEMENT 1999-09-01
971002002340 1997-10-02 BIENNIAL STATEMENT 1997-09-01
930929002366 1993-09-29 BIENNIAL STATEMENT 1992-09-01
A262813-5 1975-09-30 CERTIFICATE OF INCORPORATION 1975-09-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State