Search icon

ABRAHAM R. FREILICH, M.D., P.C.

Company Details

Name: ABRAHAM R. FREILICH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 May 1993 (32 years ago)
Entity Number: 1729701
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 813 QUENTIN ROAD, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-998-8291

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM R FREILICH, MD Chief Executive Officer 813 QUENTIN ROAD, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 813 QUENTIN ROAD, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1679593164

Authorized Person:

Name:
DR. ABRAHAM R. FREILICH
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
7183755212

Form 5500 Series

Employer Identification Number (EIN):
113163253
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1995-09-20 2011-06-10 Address 813 QUENTIN ROAD, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1995-09-20 2011-06-10 Address 813 QUENTIN ROAD, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1995-09-20 2011-06-10 Address 813 QUENTIN ROAD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-05-26 1995-09-20 Address C/O 813 QUENTIN ROAD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002627 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110610002193 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090722002070 2009-07-22 BIENNIAL STATEMENT 2009-05-01
070523002289 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050719002584 2005-07-19 BIENNIAL STATEMENT 2005-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State