Search icon

CHARLES PATTERINO, M.D., P.C.

Company Details

Name: CHARLES PATTERINO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 1988 (37 years ago)
Entity Number: 1240055
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2281 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES PATTERINO MD Chief Executive Officer 2281 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
CHARLES PATTERINO MD DOS Process Agent 2281 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
133462013
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-27 2016-03-02 Address 2281 VICTORY BLVD, STATEN ISLAND, NY, 10314, 6625, USA (Type of address: Chief Executive Officer)
2000-03-29 2002-02-27 Address 2281 VICTORY BLVD, STATEN ISLAND, NY, 10314, 6625, USA (Type of address: Chief Executive Officer)
2000-03-29 2016-03-02 Address 2281 VICTORY BLVD, STATEN ISLAND, NY, 10314, 6625, USA (Type of address: Service of Process)
2000-03-29 2016-03-02 Address 2281 VICTORY BLVD, STATEN ISLAND, NY, 10314, 6625, USA (Type of address: Principal Executive Office)
1993-04-30 2000-03-29 Address 2281 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160302006903 2016-03-02 BIENNIAL STATEMENT 2016-03-01
150105000579 2015-01-05 CERTIFICATE OF AMENDMENT 2015-01-05
140312006238 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120417002541 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100325002867 2010-03-25 BIENNIAL STATEMENT 2010-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State