Search icon

BERNARD GELBARD, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNARD GELBARD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jan 1981 (45 years ago)
Date of dissolution: 12 Oct 2021
Entity Number: 674862
ZIP code: 12953
County: Ontario
Place of Formation: New York
Address: 133 PARK STREET, 75 PLEASANT STREET 10-7, MALONE, NY, United States, 12953
Principal Address: 133 PARK STREET, PLEASANT STREET, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD GELBARD, M.D., P.C. DOS Process Agent 133 PARK STREET, 75 PLEASANT STREET 10-7, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
BERNARD GELBARD, MD Chief Executive Officer 133 PARK STREET, PLEASANT STREET, MALONE, NY, United States, 12953

National Provider Identifier

NPI Number:
1740274968

Authorized Person:

Name:
BERNARD GELBARD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
3154452936
Fax:
5184830860

History

Start date End date Type Value
2015-02-03 2022-04-21 Address 133 PARK STREET, PLEASANT STREET, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2015-02-03 2022-04-21 Address 133 PARK STREET, 75 PLEASANT STREET 10-7, MALONE, NY, 12953, USA (Type of address: Service of Process)
2013-03-07 2015-02-03 Address 33 WOODBURY PL, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2013-03-07 2015-02-03 Address 33 WOODBURY PL, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1999-09-13 2015-02-03 Address 33 WOODBURY PLACE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220421003388 2021-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-12
150203007237 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130307002150 2013-03-07 BIENNIAL STATEMENT 2013-01-01
990913000094 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13
A732933-5 1981-01-22 CERTIFICATE OF INCORPORATION 1981-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State