Search icon

JOSEPH E. DEUTSCH M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH E. DEUTSCH M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Oct 1979 (46 years ago)
Date of dissolution: 19 Oct 2015
Entity Number: 588110
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: DR DEUTSCH, 93 HIGHVIEW RD, SUFFERN, NY, United States, 10901
Principal Address: 93 HIGHVIEW ROAD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR JOSEPH E DEUTSCH Chief Executive Officer 8 MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DR DEUTSCH, 93 HIGHVIEW RD, SUFFERN, NY, United States, 10901

National Provider Identifier

NPI Number:
1407128739

Authorized Person:

Name:
DR. JOSEPH E. DEUTSCH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8453542055

Form 5500 Series

Employer Identification Number (EIN):
132997428
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-29 2006-01-09 Address 15 HIGHVIEW AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2001-10-29 2006-01-09 Address 15 HIGHVIEW AVE., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1979-10-18 2006-01-09 Address 15 HIGHWVIEW RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151019000159 2015-10-19 CERTIFICATE OF DISSOLUTION 2015-10-19
060109002429 2006-01-09 BIENNIAL STATEMENT 2005-10-01
011029002426 2001-10-29 BIENNIAL STATEMENT 2001-10-01
A614700-4 1979-10-18 CERTIFICATE OF INCORPORATION 1979-10-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State