Search icon

ROBERT C. CIARDULLO, M.D., P.C.

Company Details

Name: ROBERT C. CIARDULLO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jun 1982 (43 years ago)
Entity Number: 776926
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 MAMARONECK AVE, STE. 412, HARRISON, NY, United States, 10528
Principal Address: 135 OSBORN RD, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT CIARDULLO DOS Process Agent 440 MAMARONECK AVE, STE. 412, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ROBERT C. CIARDULLO, M.D. Chief Executive Officer 440 MAMARONECK AVE, STE. 412, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
133124832
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2018-06-18 2020-06-02 Address 440 MAMARONECK AVE, STE. 412, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-06-13 2018-06-18 Address 170 MAPLE AVENUE, STE.305, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2016-06-13 2018-06-18 Address 170 MAPLE AVENUE, STE.305, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-10-12 2000-07-05 Address 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1993-10-12 2016-06-13 Address 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602060864 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180618006010 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160613006540 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140626006228 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120618006105 2012-06-18 BIENNIAL STATEMENT 2012-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State