Search icon

ROBERT HIRSCHBERG, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT HIRSCHBERG, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 1999 (26 years ago)
Entity Number: 2433840
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 520 FRANKLIN AVE, SUITE 212, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT HIRSCHBERG DO DOS Process Agent 520 FRANKLIN AVE, SUITE 212, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT HIRSCHBERG DO Chief Executive Officer 520 FRANKLIN AVE, SUITE 212, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1497924849

Authorized Person:

Name:
DR. ROBERT HIRSCHBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5168736306

History

Start date End date Type Value
2001-10-01 2007-10-09 Address 1075 FRANKLIN AVE 2ND FL, GARDEN CITY, NY, 11530, 2907, USA (Type of address: Chief Executive Officer)
2001-10-01 2007-10-09 Address 1075 FRANKLIN AVE 2ND FL, GARDEN CITY, NY, 11530, 2907, USA (Type of address: Principal Executive Office)
2001-10-01 2007-10-09 Address 1075 FRANKLIN AVE 2ND FL, GARDEN CITY, NY, 11530, 2907, USA (Type of address: Service of Process)
1999-12-28 2001-10-01 Address 1075 FRANKLIN AVE 2ND FL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-10-28 1999-12-28 Address 5 WALLER AVENUE, SUITE 103, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060623 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171010006435 2017-10-10 BIENNIAL STATEMENT 2017-10-01
131018006430 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111014002620 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091002002039 2009-10-02 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State