Search icon

GREAT SOUTH BAY OTOLARYNGOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT SOUTH BAY OTOLARYNGOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Apr 1978 (47 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 481035
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 375 EAST MAIN ST, SUITE 17, BAYSHORE, NY, United States, 11706
Principal Address: 375 E MAIN ST, STE 17, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 EAST MAIN ST, SUITE 17, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ROBERT M GARGANO Chief Executive Officer 375 EAST MAIN ST, STE 17, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112453347
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-05 2014-04-23 Address 375 EAST MAIN ST, STE 17, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2012-06-05 2014-04-23 Address 375 E MAIN ST, STE 17, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2011-05-11 2014-06-09 Name SAMPOGNA, GARGANO, BONAFEDE, CAMPBELL, O'DONNELL & BERGSON, M.D.'S, P.C.
2006-04-28 2012-06-05 Address 375 E MAIN ST, STE 17, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2005-07-15 2011-05-11 Name SAMPOGNA, SULLIVAN, GARGANO, BONAFEDE, CAMPBELL, M.D.'S, P.C.

Filings

Filing Number Date Filed Type Effective Date
180723000043 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
140609000448 2014-06-09 CERTIFICATE OF AMENDMENT 2014-06-09
140423006102 2014-04-23 BIENNIAL STATEMENT 2014-04-01
20131104011 2013-11-04 ASSUMED NAME CORP INITIAL FILING 2013-11-04
120605002892 2012-06-05 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State