Search icon

MICHAEL L. HUNDERT, M.D., P.C.

Company Details

Name: MICHAEL L. HUNDERT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1979 (46 years ago)
Entity Number: 567772
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 46-19 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L. HUNDERT, MD Chief Executive Officer 46-19 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
MICHAEL L. HUNDERT DOS Process Agent 46-19 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

National Provider Identifier

NPI Number:
1255529160
Certification Date:
2025-03-10

Authorized Person:

Name:
MRS. TRACY POSTIGLIONE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7184287405

Form 5500 Series

Employer Identification Number (EIN):
112499440
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-06 2007-07-12 Address 46-19 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1993-02-17 1993-08-06 Address 50 THE BIRCHES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-02-17 1993-08-06 Address 50 THE BIRCHES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Principal Executive Office)
1993-02-17 1993-08-06 Address 50 THE BIRCHES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process)
1979-07-09 1993-02-17 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181219005 2018-12-19 ASSUMED NAME LLC INITIAL FILING 2018-12-19
130730002012 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110727002966 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090707003318 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070712002397 2007-07-12 BIENNIAL STATEMENT 2007-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State