Search icon

RICHMOND HILL MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND HILL MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 1994 (31 years ago)
Entity Number: 1829064
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 94-26 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-849-0906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-26 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
AMARJIT SINGH Chief Executive Officer 94-26 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419

National Provider Identifier

NPI Number:
1447453964

Authorized Person:

Name:
DR. AMARJIT SINGH
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188492019

Form 5500 Series

Employer Identification Number (EIN):
113216909
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-06-14 1996-08-20 Address 300 OLD COUNTRY ROAD SUITE 241, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180615006199 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160603006918 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140610006719 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120813002687 2012-08-13 BIENNIAL STATEMENT 2012-06-01
080919002570 2008-09-19 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State