Search icon

UNIVERSITY PHYSICIANS ONCOLOGY/HEMATOLOGY GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSITY PHYSICIANS ONCOLOGY/HEMATOLOGY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 1991 (34 years ago)
Entity Number: 1598336
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 500 SEAVIEW AVE, STE 200, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK FORTE Chief Executive Officer 6 MOHN PLACE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE GOODMAN CPA GROUP DOS Process Agent 500 SEAVIEW AVE, STE 200, STATEN ISLAND, NY, United States, 10305

National Provider Identifier

NPI Number:
1205867868

Authorized Person:

Name:
DR. FRANK FORTE
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
7182266404

Form 5500 Series

Employer Identification Number (EIN):
133642729
Plan Year:
2010
Number Of Participants:
2
Sponsors DBA Name:
256 MASON AVENUE - ANNEX BUILDING
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-02 2001-12-14 Address 1688 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2000-02-02 2001-12-14 Address 1688 VICTORY BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1993-04-20 2000-02-02 Address 6 MOHN PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1993-04-20 2000-02-02 Address 250 BUEL AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1991-12-24 1993-04-20 Address 1880 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100309002712 2010-03-09 BIENNIAL STATEMENT 2009-12-01
060203002896 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031205002902 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011214002397 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000202002696 2000-02-02 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State