Search icon

FRANK R. TITONE M.D., P.C.

Company Details

Name: FRANK R. TITONE M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 1971 (54 years ago)
Entity Number: 316917
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-42 73RD STREET, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-426-4474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-42 73RD STREET, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
FRANK R TITONE M.D. Chief Executive Officer 37-42 73RD STREET, JACKSON HEIGHTS, NY, United States, 11372

Form 5500 Series

Employer Identification Number (EIN):
112240709
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-05 2003-10-02 Address 37-42 73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1992-10-29 2003-10-02 Address BOX 1808, SAG HARBOR, NY, 11963, 0064, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-11-05 Address 37-42 73RD ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1992-10-29 2003-10-02 Address 37-42 73RD ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1971-10-28 1992-10-29 Address 30-15 30TH AVE., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002107 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111123002106 2011-11-23 BIENNIAL STATEMENT 2011-10-01
091015002089 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071011002652 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051122003061 2005-11-22 BIENNIAL STATEMENT 2005-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State