Search icon

PHASE TWO PODIATRY, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHASE TWO PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4361393
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 301 MILL ROAD, SUITE U-7, HEWLETT, NY, United States, 11557

Contact Details

Phone +1 716-847-2500

Phone +1 718-471-7500

Phone +1 716-885-6733

Phone +1 716-885-3838

Phone +1 646-505-3759

Phone +1 716-276-1900

Phone +1 716-837-4466

Phone +1 716-825-4984

Phone +1 914-941-5100

Phone +1 518-773-3400

Phone +1 607-336-3915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NACHUM PELCOVITZ Chief Executive Officer 301 MILL ROAD, SUITE U-7, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 MILL ROAD, SUITE U-7, HEWLETT, NY, United States, 11557

Links between entities

Type:
Headquarter of
Company Number:
62733c63-4a1a-e711-8175-00155d01c6a8
State:
MINNESOTA
Type:
Headquarter of
Company Number:
001714682
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1111964
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 301 MILL ROAD, SUITE U-7, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2019-07-29 2024-05-03 Address 301 MILL ROAD, SUITE U-7, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2019-01-23 2019-07-29 Address 301 MILL ROAD, SUITE U-7, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2019-01-23 2024-05-03 Address 301 MILL ROAD, SUITE U-7, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2019-01-23 2019-07-29 Address 301 MILL ROAD, SUITE U-7, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003011 2024-05-03 BIENNIAL STATEMENT 2024-05-03
190729002032 2019-07-29 BIENNIAL STATEMENT 2019-02-01
190123060227 2019-01-23 BIENNIAL STATEMENT 2017-02-01
130215000839 2013-02-15 CERTIFICATE OF INCORPORATION 2013-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State