Search icon

NATHAN BEGELMAN, M. D., P. C.

Company Details

Name: NATHAN BEGELMAN, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 1976 (49 years ago)
Entity Number: 391638
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1282 PARK STREET, ATLANTIC BEACH, NY, United States, 11509
Principal Address: 350 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1282 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
NATHAN BEGELMAN Chief Executive Officer 1282 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

Form 5500 Series

Employer Identification Number (EIN):
112377701
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-14 1998-02-04 Address 1252 PARK AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1994-03-14 2012-09-07 Address 350 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1993-06-14 1994-03-14 Address 350 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-06-14 1994-03-14 Address 1282 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)
1976-02-13 1994-03-14 Address 350 OCEAN PARKWAY, BKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907001151 2012-09-07 CERTIFICATE OF CHANGE 2012-09-07
100226002318 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080213002330 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060224002577 2006-02-24 BIENNIAL STATEMENT 2006-02-01
040127002490 2004-01-27 BIENNIAL STATEMENT 2004-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State