Search icon

MITCHELL I. WEINSTEIN, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL I. WEINSTEIN, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3415963
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 380 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Contact Details

Phone +1 631-376-3000

Phone +1 631-587-1600

Phone +1 631-422-4800

Phone +1 631-273-4500

Phone +1 631-968-3000

Phone +1 631-581-6400

Phone +1 631-321-3840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL I. WEINSTEIN, D.O., P.C. DOS Process Agent 380 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
MITCHELL I WEINSTEIN, DO Chief Executive Officer 380 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1437222650
Certification Date:
2022-01-10

Authorized Person:

Name:
DR. MITCHELL IRA WEINSTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
6313213842

History

Start date End date Type Value
2020-09-08 2025-05-01 Address 380 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2008-09-05 2012-09-06 Address 380 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2008-09-05 2025-05-01 Address 380 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2006-09-22 2020-09-08 Address 380 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2006-09-22 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501042018 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
200908060340 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904008998 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006253 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140904006648 2014-09-04 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State