Search icon

FREDERICK N. LUKASH, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FREDERICK N. LUKASH, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010527
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030
Principal Address: 33 WILDWOOD DR, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK N LUKASH MD Chief Executive Officer 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1770858177

Authorized Person:

Name:
DR. FREDERICK N. LUKASH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5163651679

Form 5500 Series

Employer Identification Number (EIN):
113301522
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-24 2002-04-24 Address 1129 NORTHERN BLVD, SUITE 403, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2000-04-24 2002-04-24 Address 33 WILDWOOD DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1996-03-18 2002-04-24 Address 1129 NORTHERN BLVD. SUITE 403, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120524002143 2012-05-24 BIENNIAL STATEMENT 2012-03-01
100510002287 2010-05-10 BIENNIAL STATEMENT 2010-03-01
080516002735 2008-05-16 BIENNIAL STATEMENT 2008-03-01
060406002044 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040330002097 2004-03-30 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State