Search icon

DR. ROBERT E. STOESSEL, PSYCHOLOGIST, P.C.

Company Details

Name: DR. ROBERT E. STOESSEL, PSYCHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005435
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Principal Address: 565 PLANDOME RD, MANHASSET, NY, United States, 11030
Address: 5 MEADOW POND CIRCLE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DR. ROBERT E STOESSEL Agent 5 MEADOW POND CIRCLE, MILLER PLACE, NY, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MEADOW POND CIRCLE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
DR. ROBERT E. STOESSEL Chief Executive Officer 565 PLANDOME RD, MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1215173984

Authorized Person:

Name:
DR. ROBERT EDWARD STOESSEL
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Fax:
6313376867

History

Start date End date Type Value
2003-02-12 2008-08-18 Address 2001 MARCUS AVENUE, SUITE N-200, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2002-04-12 2003-02-12 Address 565 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2000-04-04 2002-04-12 Address C/O RAGUSA, EATON AND CO., 107 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2000-04-04 2002-04-12 Address 219-02 75TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1998-05-11 2000-04-04 Address PO BOX 610422, 39-12 14TH PL, BAYSIDE, NY, 11361, 0422, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080818000847 2008-08-18 CERTIFICATE OF CHANGE 2008-08-18
030212000625 2003-02-12 CERTIFICATE OF CHANGE 2003-02-12
020412002049 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000404002381 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980511002262 1998-05-11 BIENNIAL STATEMENT 1998-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State