Search icon

ADVANCED SURGICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED SURGICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1972 (53 years ago)
Entity Number: 243459
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 275 NORTH ST, NEW BURGH, NY, United States, 12550
Principal Address: 275 NORTH ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. BIVONA, JR. Chief Executive Officer 275 NORTH STREET, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
JOHN C BIVONA, JR DOS Process Agent 275 NORTH ST, NEW BURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1255524898

Authorized Person:

Name:
DR. DAVID M HARRISON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8455340018

Form 5500 Series

Employer Identification Number (EIN):
141546521
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-19 2007-05-25 Name JOHN C. BIVONA, JR., M.D. AND DAVID M. HARRISON, M.D., P.C.
1992-12-10 2002-09-24 Address 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-12-10 2004-12-10 Address 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-12-10 2004-12-10 Address 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1978-06-28 2003-03-19 Name ROGER NEWMAN, M.D. AND JOHN C. BIVONA, JR., M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
070525000925 2007-05-25 CERTIFICATE OF AMENDMENT 2007-05-25
070403002804 2007-04-03 BIENNIAL STATEMENT 2006-10-01
041210002224 2004-12-10 BIENNIAL STATEMENT 2004-10-01
030319000111 2003-03-19 CERTIFICATE OF AMENDMENT 2003-03-19
020924002098 2002-09-24 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State