Search icon

GREAT SOUTH BAY OTOLARYNGOLOGY, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT SOUTH BAY OTOLARYNGOLOGY, P.C. PROFIT SHARING 401K PLAN 2016 112453347 2017-05-08 GREAT SOUTH BAY OTOLARYNGOLOGY, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-03
Business code 621111
Sponsor’s telephone number 6316652430
Plan sponsor’s address 375 EAST MAIN STREET, SUITE 17, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing ROBERT GARGANO
Role Employer/plan sponsor
Date 2017-05-08
Name of individual signing ROBERT GARGANO
GREAT SOUTH BAY OTOLARYNGOLOGY, P.C. PROFIT SHARING 401K PLAN 2015 112453347 2016-09-26 GREAT SOUTH BAY OTOLARYNGOLOGY, P.C. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-03
Business code 621111
Sponsor’s telephone number 6316652430
Plan sponsor’s address 375 EAST MAIN STREET, SUITE 17, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing ROBERT GARGANO
Role Employer/plan sponsor
Date 2016-09-26
Name of individual signing ROBERT GARGANO
GREAT SOUTH BAY OTOLARYNGOLOGY, P.C. PROFIT SHARING 401K PLAN 2014 112453347 2015-07-23 GREAT SOUTH BAY OTOLARYNGOLOGY, P.C. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-03
Business code 621111
Sponsor’s telephone number 6316652430
Plan sponsor’s address 375 EAST MAIN STREET, SUITE 17, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ROBERT GARGANO
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing ROBERT GARGANO

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

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.
2003-04-28 2005-07-15 Name SAMPOGNA, SULLIVAN, STARO, GARGANO, BONAFEDE, AND CAMPBELL, M.D.'S, P.C.
2000-04-14 2012-06-05 Address 375 EAST MAIN ST, STE 17, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-04-22 2012-06-05 Address 375 EAST MAIN ST, SUITE 17, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1996-04-22 2000-04-14 Address 375 EAST MAIN ST, SUITE 17, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-04-22 2006-04-28 Address 375 EAST MAIN ST, SUITE 17, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)

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
110511000057 2011-05-11 CERTIFICATE OF AMENDMENT 2011-05-11
100426002663 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080423002164 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060428002534 2006-04-28 BIENNIAL STATEMENT 2006-04-01
050715000651 2005-07-15 CERTIFICATE OF AMENDMENT 2005-07-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State