Search icon

GENERAL MEDICAL SERVICES OF QUEENS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL MEDICAL SERVICES OF QUEENS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Apr 2002 (23 years ago)
Entity Number: 2753565
ZIP code: 11277
County: Queens
Place of Formation: New York
Address: 49-02 QUEENS BLVD / 3RD FL, WOODSIDE, NY, United States, 11277
Principal Address: 37-44 75TH ST, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-02 QUEENS BLVD / 3RD FL, WOODSIDE, NY, United States, 11277

Chief Executive Officer

Name Role Address
RAMON R. PIMENTEL, MD Chief Executive Officer 37-44 75TH ST, JACKSON HEIGHTS, NY, United States, 11372

Form 5500 Series

Employer Identification Number (EIN):
030427438
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-30 2014-04-29 Address 37-47 77TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2008-06-30 2014-04-29 Address 37-47 77TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2006-02-27 2012-07-06 Address 4710 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429006194 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120706002215 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100429003225 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080630002553 2008-06-30 BIENNIAL STATEMENT 2008-04-01
060227000745 2006-02-27 CERTIFICATE OF CHANGE 2006-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State