Search icon

HORBAR AND HOCHWEISS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HORBAR AND HOCHWEISS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 1993 (32 years ago)
Entity Number: 1779091
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 6 E 85TH STREET, NEW YORK, NY, United States, 10028
Principal Address: G. HORBAR, 6 E 85TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 E 85TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
S. HOCHWEISS Chief Executive Officer G. HORBAR, 6 E 85TH STREET, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1992001481
Certification Date:
2022-10-18

Authorized Person:

Name:
DR. GARY M HORBAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RH0000X - Hematology (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2125709104

History

Start date End date Type Value
2003-12-04 2007-12-04 Address G. HORBAR, 6 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-12-04 2007-12-04 Address G. HORBAR, 6 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1996-01-22 2003-12-04 Address 6 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-01-22 2003-12-04 Address 6 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-12-13 2007-12-04 Address 6 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002454 2014-01-22 BIENNIAL STATEMENT 2013-12-01
111229002141 2011-12-29 BIENNIAL STATEMENT 2011-12-01
111114000280 2011-11-14 CERTIFICATE OF AMENDMENT 2011-11-14
071204002830 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060120002396 2006-01-20 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State