Search icon

GARY S. HIRSHFIELD, M.D., P.C.

Company Details

Name: GARY S. HIRSHFIELD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 1991 (34 years ago)
Entity Number: 1559991
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 28 BOX STREET, 713, 713 APT 713, BROOKLYN, NY, United States, 11222
Principal Address: 176-60 UNION TPKE, STE 110, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-460-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY S HIRSHFIELD, M.D. Chief Executive Officer 176-60 UNION TPKE, STE 110, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
GARY S. HIRSHFIELD, M.D. DOS Process Agent 28 BOX STREET, 713, 713 APT 713, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113070853
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-16 2019-07-01 Address 176-60 UNION TPKE, STE 110, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2006-07-06 2009-07-16 Address 42-31 COLDEN ST, STE 102, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2006-07-06 2009-07-16 Address 42-31 COLDEN ST, STE 102, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2006-07-06 2009-07-16 Address 42-31 COLDEN ST, STE 102, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1993-04-14 2006-07-06 Address 1755 YORK AVENUE, SUITE 27B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190701061229 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170712006420 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150702007166 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130722006010 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110810002482 2011-08-10 BIENNIAL STATEMENT 2011-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State