Search icon

WESTBURY PODIATRY P.C.

Company Details

Name: WESTBURY PODIATRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 1993 (31 years ago)
Entity Number: 1781372
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 210 FULTON ST, WESTBURY, NY, United States, 11590
Principal Address: DR RALPH TORRELL, 210 FULTON ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR ALLEN ROTH Chief Executive Officer DR RALPH TORRELL, 210 FULTON ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 FULTON ST, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113199336
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1995-12-13 1997-12-11 Address DR RALPH TORRELL, 210 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-12-13 1997-12-11 Address DR. RALPH TORRELL, 210 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-12-21 1995-12-13 Address 210 FULTON STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109002151 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120105003307 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091214002400 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071219002062 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060113003377 2006-01-13 BIENNIAL STATEMENT 2005-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State