Search icon

ELIEZER A. FROMMER, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELIEZER A. FROMMER, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068454
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 10 MILFORD COURT, NEW HEMPSTEAD, NY, United States, 10977
Principal Address: 31 PENNINGTON WAY, NEW HEMPSTEAD, NY, United States, 10977

Contact Details

Phone +1 845-782-3242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ELEIZER A. FROMMER Agent 10 MILFORD COURT, NEW HEMPSTEAD, NY, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MILFORD COURT, NEW HEMPSTEAD, NY, United States, 10977

Chief Executive Officer

Name Role Address
ELIEZER FROMMER Chief Executive Officer 31 PENNINGTON WAY, NEW HEMPSTEAD, NY, United States, 10977

National Provider Identifier

NPI Number:
1811296536

Authorized Person:

Name:
DR. ELIEZER AARON FROMMER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2013-03-07 2020-04-01 Address 31 PENNINGTON WAY, NEW HEMPSTEAD, NY, 10977, 1418, USA (Type of address: Service of Process)
2012-11-14 2013-03-07 Address 31 PENNINGTON WAY, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)
2011-03-16 2012-11-14 Address 920 EAST 17TH STREET, APT 218, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401000017 2020-04-01 CERTIFICATE OF CHANGE 2020-04-01
190307060717 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170303007025 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302007360 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006953 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State