Search icon

JOSEPH GERARDI, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH GERARDI, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Feb 2001 (24 years ago)
Date of dissolution: 06 Jun 2019
Entity Number: 2604496
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 843 MAXWELL DRIVE, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GERARDI, MD, P.C. DOS Process Agent 843 MAXWELL DRIVE, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
JOSEPH GERARDI, MD Chief Executive Officer 843 MAXWELL DRIVE, SCHENECTADY, NY, United States, 12309

National Provider Identifier

NPI Number:
1942325774

Authorized Person:

Name:
JOSEPH GERARDI
Role:
PHYSICIAN PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
5183834223

Form 5500 Series

Employer Identification Number (EIN):
141829410
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-09 2019-02-07 Address 1532 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2005-05-09 2019-02-07 Address 1532 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2005-05-09 2019-02-07 Address 1532 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2003-02-06 2005-05-09 Address 853 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2003-02-06 2005-05-09 Address 853 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606000292 2019-06-06 CERTIFICATE OF DISSOLUTION 2019-06-06
190207060463 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202007172 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007799 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006261 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State