Search icon

JOSEPH F. LALIA, D.P.M., P.C.

Company Details

Name: JOSEPH F. LALIA, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Oct 1980 (45 years ago)
Date of dissolution: 28 Jul 2021
Entity Number: 659517
ZIP code: 11718
County: Nassau
Place of Formation: New York
Address: 60 SOUTH BAY AVE, BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LALIA Chief Executive Officer 60 SOUTH BAY AVE, BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
JOSEPH F. LALIA, D.P.M., P.C. DOS Process Agent 60 SOUTH BAY AVE, BRIGHTWATERS, NY, United States, 11718

Form 5500 Series

Employer Identification Number (EIN):
112544545
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-02 2021-07-28 Address 60 SOUTH BAY AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2018-10-02 2021-07-28 Address 60 SOUTH BAY AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
2008-09-30 2018-10-02 Address 51 JOHN ST, STE 2, BABYLON, NY, 11702, 2928, USA (Type of address: Service of Process)
2008-09-30 2018-10-02 Address 51 JOHN ST, STE 2, BABYLON, NY, 11702, 2928, USA (Type of address: Chief Executive Officer)
2008-09-30 2018-10-02 Address 51 JOHN ST, STE 2, BABYLON, NY, 11702, 2928, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210728000482 2021-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-28
181002007167 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006355 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002007046 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121015006583 2012-10-15 BIENNIAL STATEMENT 2012-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State