Search icon

PETER ROUVELAS, M.D., P.C.

Company Details

Name: PETER ROUVELAS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 2006 (19 years ago)
Entity Number: 3397622
ZIP code: 11548
County: Kings
Place of Formation: New York
Principal Address: 8115 7TH AVENUE, BROOKLYN, NY, United States, 11228
Address: 6 Cotillion Court, East Hills, NY, United States, 11548

Contact Details

Phone +1 718-859-0008

Phone +1 718-554-0851

Phone +1 718-833-5303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER ROUVELAS, M.D., P.C. DOS Process Agent 6 Cotillion Court, East Hills, NY, United States, 11548

Chief Executive Officer

Name Role Address
PETER ROUVELAS, MD Chief Executive Officer 8115 7TH AVENUE, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1699881383

Authorized Person:

Name:
DR. PETER ROUVELAS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes
Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
No

Contacts:

Fax:
7188335304

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 8115 7TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2014-11-03 2023-09-01 Address 8115 7TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2014-11-03 2023-09-01 Address 8115 7TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-08-10 2014-11-03 Address 669 82ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2012-08-10 2014-11-03 Address 669 82ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001748 2023-09-01 BIENNIAL STATEMENT 2022-08-01
180905007134 2018-09-05 BIENNIAL STATEMENT 2018-08-01
141103007681 2014-11-03 BIENNIAL STATEMENT 2014-08-01
120810006036 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100720002439 2010-07-20 BIENNIAL STATEMENT 2010-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State