Search icon

PATIENTS FIRST MEDICAL CARE, P.C.

Company Details

Name: PATIENTS FIRST MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 1987 (38 years ago)
Entity Number: 1183873
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 214-22 73RD AVE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-22 73RD AVE, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
DR GLEN MARIN Chief Executive Officer 214-22 73RD AVE, BAYSIDE, NY, United States, 11364

National Provider Identifier

NPI Number:
1437353083

Authorized Person:

Name:
MS. MARYELLEN SCARDINA
Role:
BILLING COLL. ADMIN.
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207QG0300X - Geriatric Medicine (Family Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No

Contacts:

Fax:
7184651888

History

Start date End date Type Value
1994-01-14 1997-12-23 Address 214-22 73RD AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1993-02-05 1997-12-23 Address 214-22 73RD AVE., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-02-05 1997-12-23 Address 214-22 73RD AVE., BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1987-12-04 1994-01-14 Address 214-22 73RD AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120104003002 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100107002328 2010-01-07 BIENNIAL STATEMENT 2009-12-01
071207002620 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060113003283 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031208002325 2003-12-08 BIENNIAL STATEMENT 2003-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State