Search icon

ATUL N. SHAH, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ATUL N. SHAH, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 2008 (17 years ago)
Entity Number: 3623749
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 2 CORACI BLVD, STE 13 & 14, SHIRLEY, NY, United States, 11967

Contact Details

Phone +1 631-395-5464

Phone +1 631-446-1436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATUL N SHAH, MD Chief Executive Officer 2 CORACI BLVD, STE 13 & 14, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CORACI BLVD, STE 13 & 14, SHIRLEY, NY, United States, 11967

Form 5500 Series

Employer Identification Number (EIN):
261867273
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-03 2012-05-25 Address 2 CORACI BLVD STE 13 & 14, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2010-06-03 2012-05-25 Address 2 CORACI BLVD STE 13 & 14, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2008-01-29 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-29 2012-05-25 Address 2 CORACI BOULEVARD, SUITE 13 & 14, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002096 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120525002506 2012-05-25 BIENNIAL STATEMENT 2012-01-01
100603003267 2010-06-03 BIENNIAL STATEMENT 2010-01-01
080129000030 2008-01-29 CERTIFICATE OF INCORPORATION 2008-01-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State