Search icon

WYCKOFF MEDICAL SERVICES, P.C.

Company Details

Name: WYCKOFF MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 1998 (27 years ago)
Entity Number: 2262337
ZIP code: 11237
County: Kings
Place of Formation: New York
Principal Address: 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237
Address: C/O FRANK VUTRANO, 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANK VUTRANO, 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
FRNAK VUTRANO Chief Executive Officer 375 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237

National Provider Identifier

NPI Number:
1558308411

Authorized Person:

Name:
DR. MARSHAL SCOTT REMINICK
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7189636793

Form 5500 Series

Employer Identification Number (EIN):
113459881
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-30 2012-08-20 Address 374 STOCKHOLM STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2000-05-30 2012-08-20 Address 374 STOCKHOLM STREET, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2000-05-30 2012-08-20 Address 374 STOCKHOLM STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1998-05-22 2000-05-30 Address TEN HERITAGE COURT, GREENVALE, NY, 11548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820002299 2012-08-20 BIENNIAL STATEMENT 2012-05-01
100625002512 2010-06-25 BIENNIAL STATEMENT 2010-05-01
080603002494 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060511003372 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040616002265 2004-06-16 BIENNIAL STATEMENT 2004-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State