Search icon

GRAMATAN UROLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMATAN UROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 May 1978 (47 years ago)
Date of dissolution: 19 Jul 2017
Entity Number: 489149
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 26 PONDFIELD RD WEST, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 PONDFIELD RD WEST, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
JOSEPH PUTIGNANO Chief Executive Officer 26 PONDFIELD RD WEST, BRONXVILE, NY, United States, 10708

National Provider Identifier

NPI Number:
1780898783

Authorized Person:

Name:
LAWRENCE JEFFREY SIGLER
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
9147931547
Fax:
9147931542

Form 5500 Series

Employer Identification Number (EIN):
132958300
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-03 2004-05-17 Address 26 PONDFIELD RD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1993-07-21 1996-06-03 Address 77 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1992-12-04 2004-05-17 Address 26 PONDFIELD RD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1978-05-16 1993-07-21 Address 77 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719000467 2017-07-19 CERTIFICATE OF DISSOLUTION 2017-07-19
20131001019 2013-10-01 ASSUMED NAME LLC INITIAL FILING 2013-10-01
100712002896 2010-07-12 BIENNIAL STATEMENT 2010-05-01
080519002613 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060512002519 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State