Search icon

ASSOCIATES IN INTERNAL MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATES IN INTERNAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2503242
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 70 EAST 90TH ST, NEW YORK, NY, United States, 10128
Address: DR FALLICK, 70 EAST 90TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DR FALLICK, 70 EAST 90TH STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
NINA FALLICK, MD Chief Executive Officer 70 EAST 90TH ST, NEW YORK, NY, United States, 10128

National Provider Identifier

NPI Number:
1023050408

Authorized Person:

Name:
DR. NINA SHARI FALLICK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2124260196

Form 5500 Series

Employer Identification Number (EIN):
134105103
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-01 2004-04-27 Address 70 EAST 90TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2000-04-26 2006-04-20 Address ATTN: DAVID S. LESTER, ESQ., 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100420003180 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080414002285 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060420002116 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040427002851 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020501002500 2002-05-01 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State