Search icon

WILLIAM PURTILL M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM PURTILL M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2006 (19 years ago)
Entity Number: 3384505
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 990 STEWART AVENUE, SUITE L32, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM PURTILL M.D., P.C. DOS Process Agent 990 STEWART AVENUE, SUITE L32, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
WILLIAM PURTILL Chief Executive Officer 990 STEWART AVENUE, SUITE L32, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
562591796
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-04 2012-10-04 Address 1 OVERLOOK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2010-08-04 2012-10-04 Address 1 OVERLOOK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2010-08-04 2012-10-04 Address 1 OVERLOOK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2008-07-18 2010-08-04 Address 1 OVERLOOK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2008-07-18 2010-08-04 Address 1 OVERLOOK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220210001310 2022-02-10 BIENNIAL STATEMENT 2022-02-10
160727006285 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140714006258 2014-07-14 BIENNIAL STATEMENT 2014-07-01
121004006798 2012-10-04 BIENNIAL STATEMENT 2012-07-01
100804002117 2010-08-04 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State