Search icon

COMPLETE WOMEN'S HEALTH CARE P.C.

Company Details

Name: COMPLETE WOMEN'S HEALTH CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994554
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 877 STEWART AVE, STE 9, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE WOMEN'S HEALTH CARE, P.C. RETIREMENT PLAN 2013 200559360 2014-07-23 COMPLETE WOMEN'S HEALTH CARE, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-02
Business code 621111
Sponsor’s telephone number 5166836800
Plan sponsor’s address 877 STEWART AVENUE, SUITE 9, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing SALVATORE LOPRESTI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 877 STEWART AVE, STE 9, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT M NADELL MD Chief Executive Officer 877 STEWART AVE, STE 9, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2004-01-02 2014-02-14 Address 877 STEWART AVENUE, SUITE #9, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140214002041 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120210002583 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100201002098 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080129002017 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060316002332 2006-03-16 BIENNIAL STATEMENT 2006-01-01
040102000477 2004-01-02 CERTIFICATE OF INCORPORATION 2004-01-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State