Search icon

A&A PHYSICIANS P.C.

Company Details

Name: A&A PHYSICIANS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2006 (18 years ago)
Entity Number: 3452984
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 70 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IJAZ AHMAD Chief Executive Officer 70 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568

National Provider Identifier

NPI Number:
1164672218

Authorized Person:

Name:
DR. IJAZ AHMAD
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2011-12-07 2017-02-23 Address 47 PLAZA ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2011-12-07 2017-02-23 Address 47 PLAZA ST, BROOLKYN, NY, 11217, USA (Type of address: Principal Executive Office)
2011-03-23 2011-12-07 Address 93-39 246TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2011-03-23 2011-12-07 Address 93-39 264TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2006-12-22 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170223002019 2017-02-23 BIENNIAL STATEMENT 2016-12-01
111207000859 2011-12-07 CERTIFICATE OF CHANGE 2011-12-07
111207002478 2011-12-07 AMENDMENT TO BIENNIAL STATEMENT 2010-12-01
110323002785 2011-03-23 BIENNIAL STATEMENT 2010-12-01
081022000671 2008-10-22 CERTIFICATE OF AMENDMENT 2008-10-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State