Search icon

ORANGETOWN PEDIATRIC ASSOCIATES, P.C.

Company Details

Name: ORANGETOWN PEDIATRIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 1970 (54 years ago)
Entity Number: 299322
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 30 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962
Principal Address: 30 RAMLAND ROAD- SUITE 200A, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP NEWFIELD MD Chief Executive Officer 30 RAMLAND ROAD- SUITE 200A, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
ORANGETOWN PEDIATRIC ASSOCIATES, P.C. DOS Process Agent 30 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962

National Provider Identifier

NPI Number:
1467572651

Authorized Person:

Name:
DR. PHILIP NEWFIELD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
8453593414

History

Start date End date Type Value
2014-12-02 2016-12-07 Address 30 RAMLAND ROAD- SUITE 200A, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2006-12-04 2014-12-02 Address 422 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2005-01-12 2006-12-04 Address 422 WESTERN HIGHWAY, TAPPAN, NY, 10983, 1311, USA (Type of address: Chief Executive Officer)
2002-11-20 2005-01-12 Address 422 WESTERN HWY, TAPPAN, NY, 10983, 1311, USA (Type of address: Chief Executive Officer)
2002-11-20 2014-12-02 Address 422 WESTERN HWY, TAPPAN, NY, 10983, 1311, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161207006640 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141202007529 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006948 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101215002467 2010-12-15 BIENNIAL STATEMENT 2010-12-01
20090313017 2009-03-13 ASSUMED NAME LLC INITIAL FILING 2009-03-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State