Search icon

P KRAWITZ MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: P KRAWITZ MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 1973 (52 years ago)
Date of dissolution: 06 Oct 2016
Entity Number: 235297
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 755 PARK AVE, STE 100, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 PARK AVE, STE 100, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PAUL KRAWITZ MD Chief Executive Officer 755 PARK AVE, STE 100, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1659597573

Authorized Person:

Name:
DR. PAUL L KRAWITZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
6314212689

History

Start date End date Type Value
2011-11-02 2014-01-16 Address 755 PARK AVE, STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2005-12-06 2011-11-02 Address 755 PARK AVE STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-12-06 2011-11-02 Address 755 PARK AVE STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2005-12-06 2011-11-02 Address 755 PARK AVE STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-11-01 2005-12-06 Address 181 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161006000470 2016-10-06 CERTIFICATE OF MERGER 2016-10-06
140116006041 2014-01-16 BIENNIAL STATEMENT 2013-10-01
131211000621 2013-12-11 CERTIFICATE OF AMENDMENT 2013-12-11
111102003082 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091014002234 2009-10-14 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State