Search icon

GERALD J. SMALLBERG, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERALD J. SMALLBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 1981 (44 years ago)
Entity Number: 679365
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 40 EAST 83RD STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD J. SMALLBERG Chief Executive Officer 40 EAST 83RD STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
GERALD J SMALLBERG DOS Process Agent 40 EAST 83RD STREET, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1023264926

Authorized Person:

Name:
DR. GERALD SMALLBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
2125356406

Form 5500 Series

Employer Identification Number (EIN):
133068355
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-01 2021-02-09 Address 40 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-04-02 2017-02-01 Address 1010 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-04-02 2017-02-01 Address 1010 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1981-02-13 2017-02-01 Address 1010 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210209060550 2021-02-09 BIENNIAL STATEMENT 2021-02-01
170201007259 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130311006151 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110713002622 2011-07-13 BIENNIAL STATEMENT 2011-02-01
090126002939 2009-01-26 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State