Search icon

LASHINSKY AND WININGER, M. D., P. C.

Company Details

Name: LASHINSKY AND WININGER, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1972 (53 years ago)
Entity Number: 320697
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 1955 MERRICK ROAD SUITE 100, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1955 MERRICK ROAD SUITE 100, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
MARTIN WININGER Chief Executive Officer 1955 MERRICK ROAD SUITE 100, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1710050117

Authorized Person:

Name:
DR. ALVIN M. LASHINSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
7188988704

History

Start date End date Type Value
2001-12-18 2014-02-24 Address 80-37 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1994-02-15 2001-12-18 Address 80-37 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1994-02-15 2014-02-24 Address 80-37 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1994-02-15 2014-02-24 Address 80-37 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1972-01-03 1994-02-15 Address 80-37 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002149 2014-02-24 BIENNIAL STATEMENT 2014-01-01
100319002799 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080313002546 2008-03-13 BIENNIAL STATEMENT 2008-01-01
060207002816 2006-02-07 BIENNIAL STATEMENT 2006-01-01
20051017025 2005-10-17 ASSUMED NAME CORP INITIAL FILING 2005-10-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State