Search icon

REGO PARK MEDICAL ASSOCIATE, P.C.

Company Details

Name: REGO PARK MEDICAL ASSOCIATE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2108054
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 102-10 66 ROAD, STE 1H, FOREST HILLS, NY, United States, 11375
Principal Address: 102-10 66 ROAD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-830-4359

Phone +1 718-897-3127

Phone +1 718-592-6400

Phone +1 718-544-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAVRIEL FUZAYLOV MD Chief Executive Officer 102-10 66 ROAD, STE 1H, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
REGO PARK MEDICAL ASSOCIATE, P.C. DOS Process Agent 102-10 66 ROAD, STE 1H, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1215268669
Certification Date:
2023-07-05

Authorized Person:

Name:
DR. GAVRIEL FUZAYLOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8449659107
Fax:
7188970237

History

Start date End date Type Value
2019-01-09 2021-01-21 Address 102-10 66 ROAD, STE 1H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-01-13 2019-01-09 Address 98-51 QUEENS BLVD, STE 1D, REGO PARK, NY, 11378, USA (Type of address: Service of Process)
2013-02-15 2015-01-13 Address 98-51 QUEENS BLVD, STE 1D, REGO PARK, NY, 11378, USA (Type of address: Service of Process)
1999-10-20 2019-01-09 Address 98-51 QUEENS BLVD, STE 1D, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1999-10-20 2019-01-09 Address 98-51 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210121060042 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190109060240 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150113006143 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130215002202 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110204002214 2011-02-04 BIENNIAL STATEMENT 2011-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State