Name: | JORGE L. GARDYN, M.D., F.A.C.P., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1995 (30 years ago) |
Entity Number: | 1910969 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 618 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORGE GARDYN | DOS Process Agent | 618 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JORGE L GARDYN | Chief Executive Officer | 618 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-11 | 2011-07-19 | Address | 4 DOROTHY GATE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2011-07-19 | Address | 4 DOROTHY GATE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2011-07-19 | Address | CARMAN ROAD & DOROTHY GATE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211008002571 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
130424002419 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110719002045 | 2011-07-19 | BIENNIAL STATEMENT | 2011-04-01 |
090420002169 | 2009-04-20 | BIENNIAL STATEMENT | 2009-04-01 |
070724002829 | 2007-07-24 | BIENNIAL STATEMENT | 2007-04-01 |
050614002570 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030422002083 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010521002042 | 2001-05-21 | BIENNIAL STATEMENT | 2001-04-01 |
990422002234 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
970711002512 | 1997-07-11 | BIENNIAL STATEMENT | 1997-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307632463 | 0214700 | 2005-10-07 | 4 DOROTHY GATE, MASSAPEQUA, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200161784 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-10-21 |
Abatement Due Date | 2005-11-17 |
Current Penalty | 225.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2005-10-21 |
Abatement Due Date | 2005-11-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State