Search icon

COMPREHENSIVE PEDIATRICS, P.C.

Company Details

Name: COMPREHENSIVE PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (32 years ago)
Entity Number: 1692065
ZIP code: 11204
County: Richmond
Place of Formation: New York
Address: 1407 WEST 6TH STREET, BROOKLYN, NY, United States, 11204
Principal Address: 4982 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-967-6200

Phone +1 718-351-3484

Phone +1 718-236-6994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPREHENSIVE PEDIATRICS, P.C. DOS Process Agent 1407 WEST 6TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
NICK G FARACI Chief Executive Officer 4982 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
133695024
Plan Year:
2022
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
96
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 4982 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2021-01-07 2025-01-02 Address 1407 WEST 6TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2019-01-16 2021-01-07 Address 1407 W 6TH ST COML, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2001-02-01 2025-01-02 Address 4982 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1999-01-28 2001-02-01 Address 4982 HYLAN BLVD., STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102007536 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000869 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210107060990 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190116060842 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170106006495 2017-01-06 BIENNIAL STATEMENT 2017-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State