Name: | RAJESWARA RAO PATCHA M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1996 (29 years ago) |
Entity Number: | 2070083 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 172 E MAIN ST, Huntinigton, NY, United States, 11743 |
Principal Address: | 172 E MAIN ST, HUNTINGTON, NY, United States, 11743 |
Contact Details
Phone +1 631-230-2030
Phone +1 631-385-0022
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 E MAIN ST, Huntinigton, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
RAJESWARA RAO PATCHA MD | Chief Executive Officer | 172 E MAIN ST, HUNTINGTON, NY, United States, 11743 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 172 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2004-12-17 | 2024-09-03 | Address | 172 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2004-12-17 | 2024-09-03 | Address | 172 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-09-21 | 2004-12-17 | Address | 96 E. MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1998-09-21 | 2004-12-17 | Address | 96 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003180 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220126000597 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
140916006946 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121002002426 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100924002388 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State