Search icon

MICHAEL S. SANTORO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL S. SANTORO, 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: 31 May 2022
Entity Number: 702729
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 30 MERRICK AVE, STE 101, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL S SANTORO MD DOS Process Agent 30 MERRICK AVE, STE 101, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MICHAEL S SANTORO MD Chief Executive Officer 30 MERRICK AVE, STE 101, EAST MEADOW, NY, United States, 11554

National Provider Identifier

NPI Number:
1295082899

Authorized Person:

Name:
MICHAEL S SANTORO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5167944802

Form 5500 Series

Employer Identification Number (EIN):
112570598
Plan Year:
2020
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:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-07 2022-10-31 Address 30 MERRICK AVE, STE 101, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2013-01-07 2022-10-31 Address 30 MERRICK AVE, STE 101, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1981-05-29 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-05-29 2013-01-07 Address 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221031001033 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
130107002169 2013-01-07 BIENNIAL STATEMENT 2011-05-01
A770134-4 1981-05-29 CERTIFICATE OF INCORPORATION 1981-05-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State