Search icon

EAST COAST WOUND CARE P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST WOUND CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022772
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 941 MCLEAN AVENUE SUITE 387, YONKERS, NY, United States, 10704
Principal Address: 941 MCLEAN AVE, SUITE 387, YONKERS, NY, United States, 10704

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPERO JOHN THEODOROU Agent 976 MCLEAN AVENUE SUITE 387, YONKERS, NY, 10704

DOS Process Agent

Name Role Address
EAST COAST WOUND CARE P.C. DOS Process Agent 941 MCLEAN AVENUE SUITE 387, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
SPERO J THEODOROU Chief Executive Officer 941 MCLEAN AVE, SUITE 387, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
CORP_72530985
State:
ILLINOIS

National Provider Identifier

NPI Number:
1346554524

Authorized Person:

Name:
DR. SPERO THEODOROU
Role:
SURGICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2008-03-19 2014-03-21 Address 976 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2006-03-08 2008-03-19 Address EAST COAST WOUND CARE PC, 976 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2006-03-08 2014-03-21 Address 976 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2004-05-05 2005-01-13 Name HOME PHYSICIANS, P.C.
2004-04-19 2014-03-21 Address 976 MCLEAN AVENUE SUITE 387, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200325060315 2020-03-25 BIENNIAL STATEMENT 2020-03-01
140321006227 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120522002370 2012-05-22 BIENNIAL STATEMENT 2012-03-01
100401002742 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080319002580 2008-03-19 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State