Search icon

CARDIOCARE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDIOCARE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Apr 2001 (24 years ago)
Date of dissolution: 01 Nov 2012
Entity Number: 2631347
ZIP code: 10562
County: Westchester
Place of Formation: New York
Principal Address: 2445 ARTHUR AVENUE, BRONX, NY, United States, 10458
Address: 10 RIDGEVIEW DRIVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 RIDGEVIEW DRIVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
CESAR VERA Chief Executive Officer 10 RIDGEVIEW DRIVE, OSSINING, NY, United States, 10562

National Provider Identifier

NPI Number:
1205902988

Authorized Person:

Name:
CESAR A. VERA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
No

Contacts:

Fax:
7185843544

History

Start date End date Type Value
2003-04-10 2011-04-29 Address 2445 ARTHUR AVE., BRONX, NY, 10458, 4007, USA (Type of address: Principal Executive Office)
2003-04-10 2005-05-26 Address 10 RIDGEWOOD DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2001-04-24 2003-04-10 Address 10 RIDGEVIEW DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121101000561 2012-11-01 CERTIFICATE OF DISSOLUTION 2012-11-01
110429002238 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090407002730 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070521002587 2007-05-21 BIENNIAL STATEMENT 2007-04-01
050526002382 2005-05-26 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State