Search icon

COMPREHENSIVE MEDICAL WORLD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE MEDICAL WORLD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851536
ZIP code: 10468
County: Queens
Place of Formation: New York
Address: 2675 GRAND CONCOURSE, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-365-3488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2675 GRAND CONCOURSE, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
TAMARA PINKHASOVA Chief Executive Officer 2675 GRAND CONCOURSE, BRONX, NY, United States, 10468

National Provider Identifier

NPI Number:
1669519021

Authorized Person:

Name:
DR. TAMARA S PINKHASOVA
Role:
PRESEDENT, MD
Phone:

Taxonomy:

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

Contacts:

Fax:
7185080001

Form 5500 Series

Employer Identification Number (EIN):
721544415
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-30 2011-02-09 Address 2665 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2005-02-16 2008-12-30 Address 2665 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2005-02-16 2011-02-09 Address 2665 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2005-02-16 2011-02-09 Address 2665 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process)
2003-01-02 2005-02-16 Address 65-61 SAUNDERS STREET, SUITE C-4, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061108 2021-01-07 BIENNIAL STATEMENT 2021-01-01
150115007075 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130123002493 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110209002714 2011-02-09 BIENNIAL STATEMENT 2011-01-01
081230003125 2008-12-30 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State