Search icon

WINTHROP PULMONARY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WINTHROP PULMONARY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 1988 (37 years ago)
Entity Number: 1305033
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 222 STATION PLAZA N, SUITE 400, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-663-2004

Phone +1 516-663-2834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S NIEDERMAN MD Chief Executive Officer 222 STATION PLAZA N, STE 400, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 STATION PLAZA N, SUITE 400, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112941756
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-02 2004-12-14 Address 222 STATION PLAZA NORTH, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-12-02 2004-12-14 Address 222 STATION PLAZA NORTH, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1992-11-09 1998-11-18 Address 222 STATION PLAZA NORTH, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-12-02 Address 222 STATION PLAZA NORTH, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1988-11-09 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121128006257 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101115002493 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081205002302 2008-12-05 BIENNIAL STATEMENT 2008-11-01
041214002677 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021231002332 2002-12-31 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State