Search icon

BRUCE HELLER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCE HELLER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786391
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 315 W 57TH ST / 405, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE HELLER, MD DOS Process Agent 315 W 57TH ST / 405, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRUCE HELLER, MD Chief Executive Officer 315 W 57TH ST / 405, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1326270836

Authorized Person:

Name:
DR. BRUCE HELLER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
No
Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
No
Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
2127650601

History

Start date End date Type Value
2008-09-05 2020-07-14 Address 315 W 57TH ST / 405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-09-05 2020-07-14 Address 315 W 57TH ST / 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-08-20 2008-09-05 Address 315 W 57TH ST / LL3, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-08-20 2008-09-05 Address 315 W 57TH ST / LL3, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-08-20 2008-09-05 Address 315 W 57TH ST / LL3, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200714060411 2020-07-14 BIENNIAL STATEMENT 2020-07-01
120710006744 2012-07-10 BIENNIAL STATEMENT 2012-07-01
080905002187 2008-09-05 BIENNIAL STATEMENT 2008-07-01
060711002659 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040820002054 2004-08-20 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State