Search icon

BORO MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BORO MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Jan 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 890818
ZIP code: 11105
County: Westchester
Place of Formation: New York
Address: 22-02 STEINWAY ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. AQUINO, MD Chief Executive Officer 22-02 STEINWAY ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-02 STEINWAY ST, ASTORIA, NY, United States, 11105

National Provider Identifier

NPI Number:
1215108568

Authorized Person:

Name:
DR. ROBERT J AQUINO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
No
Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
No

Contacts:

Fax:
7182046866
Fax:
7188200441

History

Start date End date Type Value
2001-10-18 2004-01-23 Address 6 XAVIER DR, 4TH FL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1998-01-13 2004-01-23 Address 6 XAVIER DR, 4TH FL, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1998-01-13 2001-10-18 Address 6 XAVIER DR, 4TH FL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1996-11-14 2004-01-23 Address 6 XAVIER DRIVE, FOURTH FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1993-02-03 1998-01-13 Address 850 BRONX RIVER ROAD, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2109035 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100121002170 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080220002607 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060216003116 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040123002595 2004-01-23 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State