Search icon

THOMAS SPINNATO, M.D., P.C.

Company Details

Name: THOMAS SPINNATO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Apr 1979 (46 years ago)
Date of dissolution: 28 May 2015
Entity Number: 551592
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 24 OAK TREE DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SPINNATO, M.D. Chief Executive Officer 280 UNION AVENUE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
STUART WIENER ESQ. DOS Process Agent 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
112496329
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1979-04-16 1993-06-04 Address 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171101085 2017-11-01 ASSUMED NAME LLC INITIAL FILING 2017-11-01
150528000737 2015-05-28 CERTIFICATE OF DISSOLUTION 2015-05-28
130424002581 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110419002038 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090325002451 2009-03-25 BIENNIAL STATEMENT 2009-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State