Search icon

SALVATORE A. LEO, M.D., P.C.

Company Details

Name: SALVATORE A. LEO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 1979 (45 years ago)
Entity Number: 553046
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 20 DANIEL LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE A. LEO, M.D. DOS Process Agent 20 DANIEL LANE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
SALVATORE A. LEO, M.D. Chief Executive Officer 20 DANIEL LANE, DIX HILLS, NY, United States, 11746

National Provider Identifier

NPI Number:
1386825032

Authorized Person:

Name:
DR. SALVATORE ANTHONY LEO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
6312427292

Form 5500 Series

Employer Identification Number (EIN):
112511041
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1400 DEER PARK AVE, NO. BABYLON, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 20 DANIEL LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 20 DANIEL LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-12-01 Address 1400 DEER PARK AVE, NO. BABYLON, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201035618 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230823003685 2023-08-23 BIENNIAL STATEMENT 2021-12-01
20171129090 2017-11-29 ASSUMED NAME LLC INITIAL FILING 2017-11-29
131226002219 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120103002414 2012-01-03 BIENNIAL STATEMENT 2011-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State