Search icon

LONG ISLAND ENDODONTICS, P.C.

Company Details

Name: LONG ISLAND ENDODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1981 (44 years ago)
Entity Number: 705876
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 141 FRANKLIN PL, WOODMERE, NY, United States, 11598
Principal Address: 1570 STEVENSON RD, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L SANTOPOLO DDS Chief Executive Officer 141 FRANKLIN PL, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
JOHN L SANTOPOLO DOS Process Agent 141 FRANKLIN PL, WOODMERE, NY, United States, 11598

National Provider Identifier

NPI Number:
1427066208

Authorized Person:

Name:
DR. JOHN LUCIAN SANTOPOLO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
Yes

Contacts:

Fax:
5163744064

Form 5500 Series

Employer Identification Number (EIN):
112569937
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-14 2007-06-14 Address 1570 STEVENSON RD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1998-09-14 2007-06-14 Address 1570 STEVENSON RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1993-02-16 1998-09-14 Address 1705 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1993-02-16 1998-09-14 Address 1570 STEVENSON RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1988-11-21 1998-09-14 Address 1570 STEVENSON RD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002407 2013-06-26 BIENNIAL STATEMENT 2013-06-01
090624002422 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070614002740 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050805002608 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030604002229 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State