Search icon

P. BADER & N. GONDAL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: P. BADER & N. GONDAL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jan 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2215700
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 112-47 QUEENS BLVD / SUITE 209, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-47 QUEENS BLVD / SUITE 209, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
PAUL BADER, MD Chief Executive Officer 112-47 QUEENS BLVD / SUITE 209, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1073653390

Authorized Person:

Name:
DR. PAUL BRUCE BADER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
7185441981

History

Start date End date Type Value
2002-02-04 2008-01-25 Address 112-47 QUEENS BLVD., STE. 209, FOREST HILLS, NY, 11375, 7421, USA (Type of address: Chief Executive Officer)
2002-02-04 2008-01-25 Address 112-47 QUEENS BLVD., STE. 209, FOREST HILLS, NY, 11375, 7421, USA (Type of address: Principal Executive Office)
2002-02-04 2008-01-25 Address 112-47 QUEENS BLVD., STE. 209, FOREST HILLS, NY, 11375, 7421, USA (Type of address: Service of Process)
2000-02-29 2002-02-04 Address 108-37 71ST AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-02-04 Address 108-37 71ST AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1762164 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080125002797 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060222002044 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040130002155 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020204002448 2002-02-04 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State