Name: | FRANK D. OLIVETO, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1977 (48 years ago) |
Entity Number: | 456240 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 HEMLOCK PATH, PT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 HEMLOCK PATH, PT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
FRANK D. OLIVETO, MD | Chief Executive Officer | 9 HEMLOCK PATH, PT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-15 | 2007-11-29 | Address | 9 HEMLOCK PATH, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2005-12-15 | 2007-11-29 | Address | 9 HEMLOCK PATH, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
2005-12-15 | 2007-11-29 | Address | 9 HEMLOCK PATH, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2003-11-20 | 2005-12-15 | Address | 6 TECHNOLOGY DR, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2003-11-20 | 2005-12-15 | Address | 6 TECHNOLOGY DR, E SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106060186 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171115006186 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151104006116 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
20140127069 | 2014-01-27 | ASSUMED NAME CORP INITIAL FILING | 2014-01-27 |
131108006009 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State