Search icon

HECTOR H. GOA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HECTOR H. GOA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 1993 (32 years ago)
Entity Number: 1731389
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 160 High Avenue, Nyack, NY, United States, 10960
Principal Address: 247 EAST 82nd STREET, #8, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-289-4839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 High Avenue, Nyack, NY, United States, 10960

Chief Executive Officer

Name Role Address
HECTOR H GOA Chief Executive Officer 247 EAST 82ND STREET, #8, NEW YORK, NY, United States, 10028

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
VIVIAN GOA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P3294206

Unique Entity ID

Unique Entity ID:
REHNP2Z5R3G5
CAGE Code:
9Y7X2
UEI Expiration Date:
2026-02-12

Business Information

Activation Date:
2025-02-14
Initial Registration Date:
2024-07-02

National Provider Identifier

NPI Number:
1720250335

Authorized Person:

Name:
HECTOR H. GOA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084P0804X - Child & Adolescent Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
8453653604

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 247 EAST 82ND STREET, #8, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 185 EAST 85TH ST, #3, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-07-01 2023-06-01 Address 185 EAST 85TH ST, #3, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-06-02 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-02 2023-06-01 Address 45 NEWPORT AVE., TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003199 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220726001240 2022-07-26 BIENNIAL STATEMENT 2021-06-01
050810002548 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030516002590 2003-05-16 BIENNIAL STATEMENT 2003-06-01
970701002351 1997-07-01 BIENNIAL STATEMENT 1997-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JA0524P00000172
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-08-16
Description:
EXPERT WITNESS SERVICES
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State