Search icon

COMPREHENSIVE HEALTH SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE HEALTH SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1994 (31 years ago)
Entity Number: 1835844
ZIP code: 10528
County: New York
Place of Formation: Maryland
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 10701 Parkridge Blvd., Suite 200, Reston, VA, United States, 20191

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ANTHONY CORBI Chief Executive Officer 10701 PARKRIDGE BLVD., SUITE 200, RESTON, VA, United States, 20191

National Provider Identifier

NPI Number:
1861784076

Authorized Person:

Name:
STUART CLARK
Role:
EXECUTIVE VP
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-03-22 2023-03-22 Address 8810 ASTRONAUT BOULEVARD, CAPE CANAVERAL, FL, 32920, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 10701 PARKRIDGE BLVD., SUITE 200, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2021-05-17 2023-03-22 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-05-17 2023-03-22 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-02-24 2021-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230322001161 2023-03-22 BIENNIAL STATEMENT 2022-07-01
210517001443 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
200224000634 2020-02-24 CERTIFICATE OF CHANGE 2020-02-24
SR-21876 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703006925 2018-07-03 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State