Search icon

MCCD PSYCHIATRY SERVICES PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCCD PSYCHIATRY SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2019 (6 years ago)
Entity Number: 5628258
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 109 WEST 27TH STREET, SUITE 5S, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MCCD PSYCHIATRY SERVICES PLLC DOS Process Agent 109 WEST 27TH STREET, SUITE 5S, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
001731125
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2294910
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_10630681
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PNSDKLGK1SH9
UEI Expiration Date:
2025-12-30

Business Information

Activation Date:
2025-01-01
Initial Registration Date:
2024-01-23

National Provider Identifier

NPI Number:
1033750823
Certification Date:
2024-12-31

Authorized Person:

Name:
DR. GEORGIA GAVERAS
Role:
OWNER/CHIEF MEDICAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2019-12-20 2023-10-02 Address 109 WEST 27TH STREET, SUITE 5S, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-09-26 2019-12-20 Address 20 MYRTLE AVENUE, EDGEWATER, NJ, 07020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003074 2023-10-02 BIENNIAL STATEMENT 2023-09-01
220202004101 2022-02-02 BIENNIAL STATEMENT 2022-02-02
191220000028 2019-12-20 CERTIFICATE OF CHANGE 2019-12-20
191210000280 2019-12-10 CERTIFICATE OF PUBLICATION 2019-12-10
190926000275 2019-09-26 ARTICLES OF ORGANIZATION 2019-09-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State