Search icon

JAMAICA ANESTHESIOLOGIST P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICA ANESTHESIOLOGIST P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791805
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: C/O DEPARTMENT OF ANESTHESIA, 89TH AVE & VAN WYCK EXPRESSWAY, JAMAICA, NY, United States, 11418
Principal Address: 8900 VAN WYCK EXPWY, JAMAICA, NY, United States, 11418

Contact Details

Phone +1 718-206-6088

Phone +1 929-429-3222

Phone +1 718-670-5631

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE JAMAICA HOSPITAL DOS Process Agent C/O DEPARTMENT OF ANESTHESIA, 89TH AVE & VAN WYCK EXPRESSWAY, JAMAICA, NY, United States, 11418

Chief Executive Officer

Name Role Address
ANTONIETTA MORISCO Chief Executive Officer 8900 VAN WYCK EXPWY, JAMAICA, NY, United States, 11418

National Provider Identifier

NPI Number:
1508812892

Authorized Person:

Name:
ANTOINETTE MORISCO
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207LA0401X - Addiction Medicine (Anesthesiology) Physician
Is Primary:
No
Selected Taxonomy:
207LC0200X - Critical Care Medicine (Anesthesiology) Physician
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
6314544163

History

Start date End date Type Value
1996-03-19 2006-03-29 Address 8900 VAN WYCK EXPRESSWAY, JAMAICA, NY, 11418, USA (Type of address: Chief Executive Officer)
1996-03-19 2006-03-29 Address 8900 VAN WYCK EXPRESSWAY, JAMAICA, NY, 11418, USA (Type of address: Principal Executive Office)
1994-02-01 1998-02-27 Address % DEPARTMENT OF ANESTHESIA, 89TH AVE & VAN WYCK EXPRESSWAY, JAMAICA, NY, 11418, USA (Type of address: Service of Process)
1994-02-01 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140414002276 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120403002348 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100318002123 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080317002946 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060329002831 2006-03-29 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State