Search icon

BRIAN L. FAST, PSY.D AND STEPHEN P. GREGGO, PSY.D., PSYCHOLOGISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIAN L. FAST, PSY.D AND STEPHEN P. GREGGO, PSY.D., PSYCHOLOGISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Dec 1993 (32 years ago)
Date of dissolution: 05 Jul 2023
Entity Number: 1778443
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 196 DELAWARE AVE, DELMAR, NY, United States, 12054
Principal Address: 196 DELAWARE AVE., DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 DELAWARE AVE, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
BRIAN L. FAST, PSY.D. Chief Executive Officer 196 DELAWARE AVE, DELMAR, NY, United States, 12054

National Provider Identifier

NPI Number:
1447280581
Certification Date:
2020-06-10

Authorized Person:

Name:
MRS. JILL KOONZ
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
103TC1900X - Counseling Psychologist
Is Primary:
Yes

Contacts:

Fax:
5183746898
Fax:
5184397167

History

Start date End date Type Value
2009-12-21 2023-08-25 Address 196 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2007-12-18 2023-08-25 Address 196 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2007-12-18 2009-12-21 Address 196 DELSWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2000-01-07 2007-12-18 Address PO BOX 313, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1997-12-31 2007-12-18 Address PO BOX 313, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825003183 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
140307002022 2014-03-07 BIENNIAL STATEMENT 2013-12-01
120120002281 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091221002857 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071218003147 2007-12-18 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State