Search icon

FLORENCE MILCH, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORENCE MILCH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1998 (27 years ago)
Entity Number: 2222918
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 30 EAST 65TH STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST 65TH STREET, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
FLORENCE MILCH MD Chief Executive Officer 30 EAST 65TH STREET, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1134307655

Authorized Person:

Name:
DR. FLORENCE ANN MILCH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2127252333

Form 5500 Series

Employer Identification Number (EIN):
133988701
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-09 2012-02-14 Address 20 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-03-09 2012-02-14 Address 20 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-01-20 2006-03-09 Address 20 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-01-20 2012-02-14 Address 20 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-01-20 2006-03-09 Address 20 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140220002039 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120214002271 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100115002246 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080107002831 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060309002182 2006-03-09 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State