Search icon

ERNEST C. CHISENA, M.D., P.C.

Company Details

Name: ERNEST C. CHISENA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 May 1981 (44 years ago)
Date of dissolution: 26 Feb 2018
Entity Number: 702719
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 6 ALLENBY DRIVE, NORTHPORT, NY, United States, 11768
Principal Address: 101 CENTERPORT ROAD, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST C. CHISENA, M.D. Chief Executive Officer 101 CENTERPORT ROAD, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
ERNEST C. CHISENA, M.D., P.C. DOS Process Agent 6 ALLENBY DRIVE, NORTHPORT, NY, United States, 11768

National Provider Identifier

NPI Number:
1700051406

Authorized Person:

Name:
DR. ERNEST C CHISENA
Role:
ORTHOPAEDIC SURGEON
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6312617984

Form 5500 Series

Employer Identification Number (EIN):
112570730
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
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:

History

Start date End date Type Value
2001-05-29 2017-05-02 Address 101 CENTERPORT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1981-05-29 2001-05-29 Address 2 CHERRY LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180226000598 2018-02-26 CERTIFICATE OF DISSOLUTION 2018-02-26
170502008313 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130508006563 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110516002593 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090514002453 2009-05-14 BIENNIAL STATEMENT 2009-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State