Search icon

COMPREHENSIVE MEDICAL SERVICES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE MEDICAL SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jun 2010 (15 years ago)
Entity Number: 3963556
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 7207 PENELOPE AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7207 PENELOPE AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
DR LEV GRINMAN Chief Executive Officer 7207 PENELOPE AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Form 5500 Series

Employer Identification Number (EIN):
133994747
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 7207 PENELOPE AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-13 Address 7207 PENELOPE AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2019-03-21 2024-06-13 Address 7207 PENELOPE AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2019-03-21 2020-06-03 Address 7207 PENELOPE AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2019-03-20 2019-03-21 Address 7207 PENELOPE AVENUE, MIDDLE VILLAGE, NY, 11379, 1812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613004131 2024-06-13 BIENNIAL STATEMENT 2024-06-13
221012001258 2022-10-12 BIENNIAL STATEMENT 2022-06-01
200603060705 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190321002012 2019-03-21 BIENNIAL STATEMENT 2018-06-01
190320000673 2019-03-20 CERTIFICATE OF AMENDMENT 2019-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State