Search icon

ERIC S. TEITEL, M.D., P.C.

Company Details

Name: ERIC S. TEITEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1998 (27 years ago)
Entity Number: 2296731
ZIP code: 10567
County: Putnam
Place of Formation: New York
Address: 1985 CROMPOND RD, STE E, CORTLANDT MANOR, NY, United States, 10567

Contact Details

Phone +1 914-734-8224

Phone +1 845-278-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC S TEITEL MD Chief Executive Officer 1985 CROMPOND RD, STE E, CORTLANDT MANOR, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1985 CROMPOND RD, STE E, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
134036960
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-10 2006-08-23 Name ERIC S. TEITEL, M.D. AND DAVID LIN, M.D., P.C.
2000-09-22 2006-09-14 Address 1985 CROMPOND RD, STE E, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
2000-09-22 2006-09-14 Address 1985 CROMPOND RD, STE E, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1998-09-11 2005-05-10 Name ERIC S. TEITEL, M.D., P.C.
1998-09-11 2000-09-22 Address BARNES OFFICE CENTER, STE. 115, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160914006057 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140917006264 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121010002071 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100922002865 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080910002920 2008-09-10 BIENNIAL STATEMENT 2008-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State