Search icon

JOSEPH P. STUBEL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH P. STUBEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 1991 (34 years ago)
Date of dissolution: 12 Sep 2016
Entity Number: 1558844
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: ATTN: JANE M MYERS, ESQ., 1050 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 31 CULVER COURT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. STUBEL, MD Chief Executive Officer PO BOX 572, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ALBANESE, ALBANESE & FIORE DOS Process Agent ATTN: JANE M MYERS, ESQ., 1050 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1912279480

Authorized Person:

Name:
DR. JOSEPH P. STUBEL
Role:
MEDICAL DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
Is Primary:
Yes

Contacts:

Fax:
6319799562

History

Start date End date Type Value
1993-03-17 2013-08-05 Address 521 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-03-17 2013-08-05 Address 521 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1991-07-01 2005-08-30 Address 1050 FRANKLIN AVENUE, ATT: JANE M. MYERS, ESQ., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912000591 2016-09-12 CERTIFICATE OF DISSOLUTION 2016-09-12
130805002210 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110728002712 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090703002881 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070713002353 2007-07-13 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State