Search icon

MAURO GASPARINI M.D., P.C.

Company Details

Name: MAURO GASPARINI M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 1982 (43 years ago)
Entity Number: 795604
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Principal Address: 20 DALOR COURT, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 631-427-0254

Phone +1 631-244-2400

Phone +1 631-563-1160

Phone +1 631-361-8800

Phone +1 516-691-0706

Phone +1 631-439-3000

Phone +1 631-264-0222

Phone +1 516-694-9800

Phone +1 631-587-1600

Phone +1 516-799-2555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURO GASPARINI MD Chief Executive Officer 119 NEW YORK AVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
GARFUNKEL WILD & TRAVIS DOS Process Agent 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1144376880

Authorized Person:

Name:
MAURO D GASPARINI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112615821
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1982-09-29 2006-03-13 Address & GREEN, ESQS., 501 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917002447 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100913002812 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828003521 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060918002661 2006-09-18 BIENNIAL STATEMENT 2006-09-01
060313003515 2006-03-13 BIENNIAL STATEMENT 2004-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State