Search icon

KENNETH R. WILKES, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH R. WILKES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1973 (52 years ago)
Entity Number: 270123
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 146 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH R WILKES MD Chief Executive Officer 146 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1528360245

Authorized Person:

Name:
KENNETH ROGER WILKES
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 146 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-08-22 2023-07-13 Address 146 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-08-22 2023-07-13 Address 146 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-09-30 2003-08-22 Address 146 MANETTO HILL ROAD, PLAINVIEW, NY, 11803, 4932, USA (Type of address: Chief Executive Officer)
1999-09-30 2003-08-22 Address 146 MANETTO HILL ROAD, PLAINVIEW, NY, 11803, 4932, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230713001632 2023-07-13 BIENNIAL STATEMENT 2021-09-01
140214002163 2014-02-14 BIENNIAL STATEMENT 2013-09-01
110914002533 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090824002461 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070911002748 2007-09-11 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State