Search icon

UROCARE ASSOCIATES OF NEW YORK, P.C.

Company Details

Name: UROCARE ASSOCIATES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1982 (42 years ago)
Entity Number: 777349
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1305 FRANKLIN AVE / SUITE 100, GARDEN CITY, NY, United States, 11530
Principal Address: 1305 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1305 FRANKLIN AVE / SUITE 100, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ANTHONY M. BRUNO Chief Executive Officer 1305 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112626462
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-30 2001-08-23 Name MICHAEL A. FERRAGAMO, JR., M.D., ANTHONY M. BRUNO, M.D. AND MITCHELL D. EFROS, M.D., P.C.
1993-01-06 2005-05-05 Address 230 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1993-01-06 2005-05-05 Address 230 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1993-01-06 2003-02-26 Address 230 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1982-12-10 1998-10-30 Name MICHAEL A. FERRAGAMO, JR., M.D. AND ANTHONY M. BRUNO, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
050505002208 2005-05-05 BIENNIAL STATEMENT 2004-12-01
030226002356 2003-02-26 BIENNIAL STATEMENT 2002-12-01
010823000052 2001-08-23 CERTIFICATE OF AMENDMENT 2001-08-23
001201002592 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981210002053 1998-12-10 BIENNIAL STATEMENT 1998-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State