Search icon

JOSEPH JAY TERRASI M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH JAY TERRASI M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 2001 (25 years ago)
Entity Number: 2596680
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 28 FIELDSTONE DRIVE / #9B, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH JAY TERRASI, MD Chief Executive Officer 28 FIELDSTONE DRIVE / 9B, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 FIELDSTONE DRIVE / #9B, HARTSDALE, NY, United States, 10530

National Provider Identifier

NPI Number:
1699859744

Authorized Person:

Name:
JOSEPH JAY TERRASI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2005-02-03 2007-01-18 Address 28 FIELDSTONE DR 9B, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2003-01-07 2005-02-03 Address 28 FIELDSTONE DR, #9B, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2003-01-07 2007-01-18 Address 28 FIELDSTONE DR, #9B, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2003-01-07 2007-01-18 Address 28 FIELDSTONE DR, #9B, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2001-01-22 2003-01-07 Address 28 FIELDSTONE DRIVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205002442 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110201002677 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090121002762 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070118002599 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050203002685 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State