Search icon

NATIONAL PEDIATRIC M.D., P.C.

Company Details

Name: NATIONAL PEDIATRIC M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 1992 (32 years ago)
Entity Number: 1688614
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 102-11 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 102-11 ROOSEVELT AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-11 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
HECTOR B FLORIMON, MD Chief Executive Officer 102-11 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Form 5500 Series

Employer Identification Number (EIN):
113113759
Plan Year:
2019
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-17 2008-12-05 Address 40-10 NATIONAL ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1996-12-17 2008-12-05 Address 40-10 NATIONAL ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1996-12-17 2008-12-05 Address 40-10 NATIONAL ST, CORONA, NY, 11368, USA (Type of address: Service of Process)
1992-12-21 1996-12-17 Address 40-10 NATIONAL STREET, CORONA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121218002348 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110104002520 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081205002298 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061208002013 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050119002719 2005-01-19 BIENNIAL STATEMENT 2004-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State