Search icon

CAMBRIDGE MEDICAL, P.C.

Company Details

Name: CAMBRIDGE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351627
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1325 FRANKLIN AVE, STE 555, GARDEN CITY, NY, United States, 11530
Principal Address: 1 HUNTINGTON QUADRANGLE, SUITE 4N06, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EILEEN S DEBBI, MD Chief Executive Officer 1 HUNTINGTON QUADRANGLE, SUITE 4N06, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
BLODNICK, FAZIO & ASSOCIATES, P.C. DOS Process Agent 1325 FRANKLIN AVE, STE 555, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1275747438

Authorized Person:

Name:
MARK LEVITAN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
6314548801

History

Start date End date Type Value
2010-04-21 2012-06-11 Address 350 OLD COUNTRY RD / SUITE 106, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-04-21 2010-04-21 Address 1205 FRANKLIN AVENUE, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611002764 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100421002376 2010-04-21 BIENNIAL STATEMENT 2010-04-01
060421000456 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

Court Cases

Court Case Summary

Filing Date:
2011-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CAMBRIDGE MEDICAL, P.C.
Party Role:
Plaintiff
Party Name:
ALLSTATE INSURANCE COMP,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State