Search icon

JUNCTION MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JUNCTION MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2146070
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 40-24 82ND ST., 2ND FL., JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 93-20A ROOSEVELT AVE, 2ND FL / STE 2E, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD S. TWOMEY, ACCOUNTANT DOS Process Agent 40-24 82ND ST., 2ND FL., JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
JOSE FULGENCIO-DELMONTE, M.D. Chief Executive Officer 93-20A ROOSEVELT AVE, 2ND FL / STE 2E, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1548476328

Authorized Person:

Name:
DR. JOSE A FULGENCIO-DELMONTE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207QA0505X - Adult Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183346719

History

Start date End date Type Value
2011-07-11 2013-05-21 Address 93-20A ROOSEVELT AVE, 2ND FL / STE 2E, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-05-10 2011-07-11 Address 9542 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-05-10 2011-07-11 Address 9542 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2002-04-09 2007-05-10 Address 9542 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2002-04-09 2007-05-10 Address 9542 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190503060055 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170509006344 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150504006253 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130521006036 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110711002052 2011-07-11 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State