Search icon

WESTERN CARE MEDICAL SERVICES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN CARE MEDICAL SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3354871
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 70-38 Broadway Suite # 1F, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 70-38 Broadway Suite 1F, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-565-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-38 Broadway Suite # 1F, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
FERDOUS KHANDKER Chief Executive Officer 70-38 BROADWAY SUITE # 1F, JACKSON HEIGHTS, NY, United States, 11372

Form 5500 Series

Employer Identification Number (EIN):
510565352
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 70-38 BROADWAY SUITE # 1F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 70-17 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-04-21 2024-09-20 Address 70-17 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-04-21 2024-09-20 Address 70-17 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2008-04-29 2010-04-21 Address 7017 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240920002404 2024-09-20 BIENNIAL STATEMENT 2024-09-20
191202060016 2019-12-02 BIENNIAL STATEMENT 2018-04-01
140630002210 2014-06-30 BIENNIAL STATEMENT 2014-04-01
100421002575 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080429002685 2008-04-29 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State