Search icon

JOSEPH S. WOJCIK, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH S. WOJCIK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Jan 1977 (49 years ago)
Date of dissolution: 21 Nov 2022
Entity Number: 420937
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 525 BRONXVILLE RD, APT 1-G, YONKERS, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 BRONXVILLE RD, APT 1-G, YONKERS, NY, United States, 10708

Chief Executive Officer

Name Role Address
JOSEPH S WOJCIK, MD Chief Executive Officer 525 BRONXVILLE RD, APT 1-G, YONKERS, NY, United States, 10708

National Provider Identifier

NPI Number:
1477680817

Authorized Person:

Name:
JOSEPH S WOJCIK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207KI0005X - Clinical & Laboratory Immunology (Allergy & Immunology) Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
207KA0200X - Allergy Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2022-11-22 2022-11-22 Address 525 BRONXVILLE RD, APT 1-G, YONKERS, NY, 10708, USA (Type of address: Chief Executive Officer)
2022-11-22 2022-11-22 Address 525 BRONXVILLE RD, APT 1-G, YONKERS, NY, 10708, USA (Type of address: Service of Process)
2022-11-21 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-29 2022-11-22 Address 525 BRONXVILLE RD, APT 1-G, YONKERS, NY, 10708, USA (Type of address: Service of Process)
1994-01-14 2001-01-29 Address 525 BRONXVILLE ROAD, YONKERS, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122000442 2022-11-21 CERTIFICATE OF PAYMENT OF TAXES 2022-11-21
221122000481 2022-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-21
20130808098 2013-08-08 ASSUMED NAME LLC INITIAL FILING 2013-08-08
DP-2107002 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110318002017 2011-03-18 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State