Search icon

MARK D. FROMER, M.D., P.C.

Company Details

Name: MARK D. FROMER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2236703
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 110-20 71st Road, Suite 102, Forest Hills, NY, United States, 11375
Principal Address: 550 Park Avenue, New York, NY, United States, 10065

Contact Details

Phone +1 718-261-3366

Phone +1 718-281-4500

Phone +1 212-534-1020

Phone +1 718-423-2440

Phone +1 718-502-3937

Phone +1 212-832-9228

Phone +1 914-725-5556

Phone +1 718-741-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK D. FROMER M.D. Chief Executive Officer 550 PARK AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-20 71st Road, Suite 102, Forest Hills, NY, United States, 11375

National Provider Identifier

NPI Number:
1609060839

Authorized Person:

Name:
MR. IAN MALTZMAN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 550 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 100 PARK AVE, APT P8H, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 115 EAST 61ST STREET APT. 7-F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 115 EAST 61ST STREET APT. 7-F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-03-11 Address 100 PARK AVE, APT P8H, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311003300 2024-03-11 BIENNIAL STATEMENT 2024-03-11
230426002049 2023-04-26 BIENNIAL STATEMENT 2022-03-01
160808000480 2016-08-08 CERTIFICATE OF CHANGE 2016-08-08
040415002334 2004-04-15 BIENNIAL STATEMENT 2004-03-01
020307002652 2002-03-07 BIENNIAL STATEMENT 2002-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State