Search icon

BROOKLYN WOMEN'S HEALTH CARE, M.D.'S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN WOMEN'S HEALTH CARE, M.D.'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1971 (54 years ago)
Entity Number: 312609
ZIP code: 10175
County: Kings
Place of Formation: New York
Address: 521 5TH AVENUE, NEW YORK, NY, United States, 10175
Principal Address: 9 PIERREPONT STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPIRO GALLOUSIS Chief Executive Officer 9 PIERREPONT AVENUE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
DAVID WECHSLER, PC DOS Process Agent 521 5TH AVENUE, NEW YORK, NY, United States, 10175

National Provider Identifier

NPI Number:
1124149018

Authorized Person:

Name:
DR. JOHN THOMAS MAHER
Role:
OBSTETRICIAN AND GYNECOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7189213448

Form 5500 Series

Employer Identification Number (EIN):
112235754
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-29 1997-10-08 Address 9 PIERREPONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-02-11 1999-09-02 Address DICKER, ESQS., 150 EAST 42ND STREET, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process)
1993-02-11 1993-06-07 Name BROOKLYN WOMAN'S HEALTH CARE, MD'S P.C.
1988-01-04 1993-02-11 Name HARRIS, GALLOUSIS, BERKMAN, LEDERMAN & WEINSTOCK, M.D.'S, P.C.
1987-07-20 1993-02-11 Address MARVIN WEISS ESQ, 7 HANOVER SQUARE, NEW YORK, NY, 10004, 2594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170912060 2017-09-12 ASSUMED NAME CORP INITIAL FILING 2017-09-12
051026002794 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030903002172 2003-09-03 BIENNIAL STATEMENT 2003-08-01
010907002236 2001-09-07 BIENNIAL STATEMENT 2001-08-01
990902002229 1999-09-02 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State