Search icon

WEST SIDE MEDICAL GROUP P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SIDE MEDICAL GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505054
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 314 WEST 14TH ST, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-638-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 WEST 14TH ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JOHN DELLOSSO MD Chief Executive Officer 314 WEST 14TH ST, NEW YORK, NY, United States, 10014

National Provider Identifier

NPI Number:
1265553622

Authorized Person:

Name:
DR. JOHN DELLOSSO
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6466381842

Form 5500 Series

Employer Identification Number (EIN):
113544922
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-21 2006-05-17 Address 314 WEST 14TH ST, 1ST FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-05-21 2006-05-17 Address 314 WEST 14TH ST., 1ST FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2002-05-21 2006-05-17 Address 314 WEST 14TH ST., 1ST FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-05-02 2002-05-21 Address 310 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629006154 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100518003227 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080521002475 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060517002293 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040527002369 2004-05-27 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State