Search icon

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

Company claim

Is this your business?

Get access!

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 (54 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:
1902959539

Authorized Person:

Name:
DR. MARTIN WININGER
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5162236031

Form 5500 Series

Employer Identification Number (EIN):
112244611
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State