Search icon

24 ON PHYSICIANS, PC

Company claim

Is this your business?

Get access!

Company Details

Name: 24 ON PHYSICIANS, PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501622
ZIP code: 12207
County: Albany
Place of Formation: Georgia
Principal Address: 13000 Deerfield Parkway, Suite 100, ALPHARETTA, GA, United States, 30004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DR THOMAS W SMITH MD Chief Executive Officer 13000 DEERFIELD PARKWAY, SUITE 100, ALPHARETTA, GA, United States, 30004

National Provider Identifier

NPI Number:
1578781787
Certification Date:
2024-04-25

Authorized Person:

Name:
DAN FULLER
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
208M00000X - Hospitalist Physician
Is Primary:
Yes

Contacts:

Fax:
4048064334

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 318 MAXWELL ROAD, SUITE 500, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 13000 DEERFIELD PARKWAY, SUITE 100, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 13000 DEERFIELD PARKWAY, SUITE 100, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-08 Address 318 MAXWELL ROAD, SUITE 500, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 318 MAXWELL ROAD, SUITE 500, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408001667 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230428003242 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210421060027 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190410060038 2019-04-10 BIENNIAL STATEMENT 2019-04-01
171130002000 2017-11-30 AMENDMENT TO BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State