Search icon

ROBERT P. GRIGGS, JR. M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT P. GRIGGS, JR. M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Feb 1997 (28 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 2117128
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 50 ATKINSON ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 ATKINSON ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
ROBERT P GRIGGS, JR., MD Chief Executive Officer 50 ATKINSON ROAD, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1780880591

Authorized Person:

Name:
DR. ROBERT PAUL GRIGGS JR.
Role:
PHYSICIAN-PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2019-02-12 2022-08-30 Address 50 ATKINSON ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2019-01-10 2022-08-30 Address 50 ATKINSON ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2011-02-16 2019-02-12 Address 30 MERRICK AVENUE, EAST MEADOW, NY, 11554, 1553, USA (Type of address: Principal Executive Office)
2011-02-16 2019-02-12 Address 30 MERRICK AVENUE, EAST MEADOW, NY, 11554, 1553, USA (Type of address: Chief Executive Officer)
2011-02-16 2019-01-10 Address 30 MERRICK AVENUE, EAST MEADOW, NY, 11554, 1553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830003334 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
190212002002 2019-02-12 BIENNIAL STATEMENT 2019-02-01
190110000462 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10
170620000046 2017-06-20 ANNULMENT OF DISSOLUTION 2017-06-20
DP-2143680 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State