Search icon

FOREST HILLS ORTHOPEDIC GROUP, P.C.

Company Details

Name: FOREST HILLS ORTHOPEDIC GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1971 (54 years ago)
Entity Number: 306787
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 69-67 108TH STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOREST HILLS ORTHOPEDIC GROUP, P.C. DOS Process Agent 69-67 108TH STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ROBERT DONADT, MD Chief Executive Officer 69-67 108TH STREET, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1316044910

Authorized Person:

Name:
DR. ROBERT DONADT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
No

Contacts:

Fax:
7182682963

History

Start date End date Type Value
2011-05-06 2021-04-01 Address 69-67 108TH STREET, FOREST HILLS, NY, 11375, 3846, USA (Type of address: Service of Process)
2007-04-26 2011-05-06 Address 69-67 108TH ST, FOREST HILLS, NY, 11375, 3846, USA (Type of address: Chief Executive Officer)
2001-04-24 2011-05-06 Address 69-67 108TH ST, FOREST HILLS, NY, 11375, 3846, USA (Type of address: Principal Executive Office)
2001-04-24 2007-04-26 Address 69-67 108TH ST, FOREST HILLS, NY, 11375, 3846, USA (Type of address: Chief Executive Officer)
2001-04-24 2011-05-06 Address 69-67 108TH ST, FOREST HILLS, NY, 11375, 3846, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061623 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200520060575 2020-05-20 BIENNIAL STATEMENT 2019-04-01
190301060222 2019-03-01 BIENNIAL STATEMENT 2017-04-01
161031006204 2016-10-31 BIENNIAL STATEMENT 2015-04-01
110506002063 2011-05-06 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2144107 SL VIO INVOICED 2015-08-03 4000 SL - Sick Leave Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State