Search icon

WINSTON C. TOM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WINSTON C. TOM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 1990 (35 years ago)
Entity Number: 1491491
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST, STE 511, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
WINSTON C. TOM, M.D., P.C. DOS Process Agent 139 CENTRE ST, STE 511, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WINSTON C TOM, MD Chief Executive Officer 20 PINE ST, #504, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133600707
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-05 2020-11-09 Address 139 CENTRE ST, STE 511, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-11-03 2010-11-05 Address 5 SIR KENNETH CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1998-10-29 2008-11-03 Address 6 LANDING COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-11-16 2010-11-05 Address 254 CANAL ST SUITE 3005, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-11-16 1998-10-29 Address 585 TERRY ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201109060420 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181105006839 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141103007423 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121115006332 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101105002121 2010-11-05 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State