Search icon

LAWRENCE M. WELLS, M.D., P.C.

Company Details

Name: LAWRENCE M. WELLS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 1982 (42 years ago)
Entity Number: 796971
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: LEFFLER & SAMULE, P.C., 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWRENCE M. WELLS, M.D., P.C. EMPLOYEES' PROFIT SHARING PLAN 2010 112626078 2010-10-04 LAWRENCE M. WELLS, M.D. P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Sponsor’s telephone number 7184642626
Plan sponsor’s mailing address 209-17 UNION TURNPIKE, HOLLIS HILLS, NY, 11364
Plan sponsor’s address 209-17 UNION TURNPIKE, HOLLIS HILLS, NY, 11364

Plan administrator’s name and address

Administrator’s EIN 112626078
Plan administrator’s name LAWRENCE M. WELLS, M.D. P.C.
Plan administrator’s address 209-17 UNION TURNPIKE, HOLLIS HILLS, NY, 11364
Administrator’s telephone number 7184642626

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing MARK SADOFF
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
%STANLEY S. LEFFLER, P.C. DOS Process Agent LEFFLER & SAMULE, P.C., 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1982-10-06 1984-08-01 Address 170 E. 79TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B128446-4 1984-08-01 CERTIFICATE OF AMENDMENT 1984-08-01
A908891-4 1982-10-06 CERTIFICATE OF INCORPORATION 1982-10-06

Date of last update: 24 Jan 2025

Sources: New York Secretary of State