Search icon

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL S. SANTORO, M.D., P.C. PROFIT SHARING PLAN 2020 112570598 2021-07-09 MICHAEL S. SANTORO, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 621111
Sponsor’s telephone number 5167944488
Plan sponsor’s address 931 BERKSHIRE DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing MICHAEL SANTORO
MICHAEL S. SANTORO, M.D., P.C. PENSION TRUST 2020 112570598 2021-07-09 MICHAEL S. SANTORO, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 621111
Sponsor’s telephone number 5167944488
Plan sponsor’s address 931 BERKSHIRE DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing MICHAEL SANTORO
MICHAEL S. SANTORO, M.D., P.C. PENSION TRUST 2019 112570598 2020-09-22 MICHAEL S. SANTORO, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 621111
Sponsor’s telephone number 5167944488
Plan sponsor’s address 931 BERKSHIRE DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing MICHAEL SANTORO
MICHAEL S. SANTORO, M.D., P.C. PROFIT SHARING PLAN 2019 112570598 2020-09-22 MICHAEL S. SANTORO, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 621111
Sponsor’s telephone number 5167944488
Plan sponsor’s address 931 BERKSHIRE DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing MICHAEL SANTORO
MICHAEL S. SANTORO, M.D., P.C. PENSION TRUST 2018 112570598 2019-10-01 MICHAEL S. SANTORO, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 621111
Sponsor’s telephone number 5167944488
Plan sponsor’s address 931 BERKSHIRE DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing MICHAEL SANTORO
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing MICHAEL SANTORO
MICHAEL S. SANTORO, M.D., P.C. PROFIT SHARING PLAN 2018 112570598 2019-10-01 MICHAEL S. SANTORO, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 621111
Sponsor’s telephone number 5167944488
Plan sponsor’s address 931 BERKSHIRE DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing MICHAEL SANTORO
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing MICHAEL SANTORO
MICHAEL S. SANTORO, M.D., P.C. PROFIT SHARING PLAN 2017 112570598 2018-10-09 MICHAEL S. SANTORO, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 621111
Sponsor’s telephone number 5167944488
Plan sponsor’s address 931 BERKSHIRE DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing MICHAEL SANTORO
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing MICHAEL SANTORO
MICHAEL S. SANTORO, M.D., P.C. PENSION TRUST 2017 112570598 2018-10-09 MICHAEL S. SANTORO, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 621111
Sponsor’s telephone number 5167944488
Plan sponsor’s address 931 BERKSHIRE DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing MICHAEL SANTORO
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing MICHAEL SANTORO
MICHAEL S. SANTORO, M.D., P.C. PENSION TRUST 2016 112570598 2017-10-10 MICHAEL S. SANTORO, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 621111
Sponsor’s telephone number 5167944488
Plan sponsor’s address 931 BERKSHIRE DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing MICHAEL SANTORO
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing MICHAEL SANTORO
MICHAEL S. SANTORO, M.D., P.C. PROFIT SHARING PLAN 2016 112570598 2017-10-10 MICHAEL S. SANTORO, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 621111
Sponsor’s telephone number 5167944488
Plan sponsor’s address 931 BERKSHIRE DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing MICHAEL SANTORO
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing MICHAEL SANTORO

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

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State