Search icon

WILLIAM J. VENDITTELLI, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM J. VENDITTELLI, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 1985 (40 years ago)
Entity Number: 982594
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-36 110TH ST, STE 1L, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR WILLIAM J VENDITTELLI Chief Executive Officer 71-36 110TH ST, STE 1L, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-36 110TH ST, STE 1L, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
112739267
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-30 2013-04-05 Address 71-36 110TH STREET / SUITE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-03-30 2013-04-05 Address 71-36 110TH STREET / SUITE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2011-03-30 2013-04-05 Address 71-36 110TH STREET / SUITE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-03-14 2011-03-30 Address 71-36 110TH ST, STE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-03-14 2011-03-30 Address 71-36 110TH ST, STE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405002240 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110330002721 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090226002334 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070319002669 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050406002275 2005-04-06 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State