Search icon

GERALD J. BERGMAN, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERALD J. BERGMAN, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Mar 1986 (39 years ago)
Date of dissolution: 01 Oct 2010
Entity Number: 1067625
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 110 EAST 59TH ST, GARY J LEVY, NEW YORK, NY, United States, 10022
Principal Address: 16 FLORENCE AVE # 24 C, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOWER & GARDNER ESQS DOS Process Agent 110 EAST 59TH ST, GARY J LEVY, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DR GERALD J BERGMAN DPM Chief Executive Officer 16 FLORENCE AVE # 24 C, FREEPORT, NY, United States, 11520

National Provider Identifier

NPI Number:
1578644308

Authorized Person:

Name:
DR. GERLAD J BERGMAN
Role:
PODIATRIST
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5167811943

History

Start date End date Type Value
1993-09-28 2010-04-08 Address 1400 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-09-28 2010-04-08 Address 1400 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1986-03-24 2010-04-08 Address 110 EAST 59TH ST, GARY J LEVY, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101001000731 2010-10-01 CERTIFICATE OF DISSOLUTION 2010-10-01
100408003026 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080317002798 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060322002437 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040312002253 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State