Search icon

MICHAEL WAINSTON, M. D., P. C.

Company Details

Name: MICHAEL WAINSTON, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 1973 (52 years ago)
Entity Number: 259465
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 928 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WAINSTON MD Chief Executive Officer 928 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
MICHAEL WAINSTON MD DOS Process Agent 928 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024

National Provider Identifier

NPI Number:
1730323049

Authorized Person:

Name:
DR. MICHAEL WAINSTON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
5164662390

History

Start date End date Type Value
1992-11-25 1997-04-23 Address 928 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1992-11-25 1997-04-23 Address 928 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1992-11-25 1997-04-23 Address 928 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1973-04-20 1992-11-25 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110711002197 2011-07-11 BIENNIAL STATEMENT 2011-04-01
090402002463 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070413002526 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050519002036 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030331002467 2003-03-31 BIENNIAL STATEMENT 2003-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State