Search icon

GEWIRTZ & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEWIRTZ & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1972 (53 years ago)
Entity Number: 269444
ZIP code: 34736
County: New York
Place of Formation: New York
Address: 184 CREPE MYRTLE DRIVE, GROVELAND, FL, United States, 34736
Principal Address: 184 CREPE MYRTLE DR, GROVELAND, FL, United States, 34736

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD GEWIRTZ Chief Executive Officer 184 CREPE MYRTLE DRIVE, GROVELAND, FL, United States, 34736

Agent

Name Role Address
ARNOLD GEWIRTZ C/O SYLVIAS SHOP Agent 296 MERRICK ROAD, ROCHVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
ARNOLD GEWIRTZ DOS Process Agent 184 CREPE MYRTLE DRIVE, GROVELAND, FL, United States, 34736

National Provider Identifier

NPI Number:
1356496103

Authorized Person:

Name:
MR. ARNOLD I GEWIRTZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3524040033
Fax:
5167665400

History

Start date End date Type Value
2006-08-10 2010-08-17 Address 296 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2004-11-29 2006-08-10 Address 296 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2004-11-29 2006-08-10 Address 9660 W BAY HARBOR DR #2E, BAY HARBOR ISLAND, FL, 33154, 2002, USA (Type of address: Service of Process)
2004-11-29 2006-08-10 Address 9660 W BAY HARBOR DR #2E, BAY HARBOR ISLAND, FL, 33154, 2002, USA (Type of address: Chief Executive Officer)
1997-04-16 2004-11-29 Address 625 MIDDLE NECK RD., GREAT NECK, NY, 11023, 1246, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100817002805 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080808003246 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060810002686 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041129002529 2004-11-29 BIENNIAL STATEMENT 2004-08-01
040628000646 2004-06-28 CERTIFICATE OF CHANGE 2004-06-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State