Search icon

JAMES B. ISRAEL, M.D., P.C.

Company Details

Name: JAMES B. ISRAEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 1981 (44 years ago)
Entity Number: 722216
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 6 LOCUST HOLLOW DRIVE, MONSEY, NY, United States, 10952
Principal Address: 222 ROUTE 59 / SUITE 105, SUFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES B. ISRAEL, M.D. DOS Process Agent 6 LOCUST HOLLOW DRIVE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JAMES B. ISRAEL, MD Chief Executive Officer 222 ROUTE 59 / SUITE 105, SUFFERN, NY, United States, 10901

National Provider Identifier

NPI Number:
1952626566

Authorized Person:

Name:
DR. JAMES B. ISRAEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8453680376

Form 5500 Series

Employer Identification Number (EIN):
133082037
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-24 2007-09-10 Address 222 ROUTE 59, SUITE 105, SUFFERN, NY, 10901, 5204, USA (Type of address: Chief Executive Officer)
1997-10-03 1999-09-24 Address 222 ROUTE 59, SUITE 105, SUFFERN, NY, 10901, 5204, USA (Type of address: Chief Executive Officer)
1997-10-03 2007-09-10 Address 222 ROUTE 59, SUITE 105, SUFERN, NY, 10901, 5204, USA (Type of address: Principal Executive Office)
1993-04-28 1997-10-03 Address 222 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-04-28 1997-10-03 Address 222 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190909060266 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170901006744 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150910006251 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130909006710 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110922002170 2011-09-22 BIENNIAL STATEMENT 2011-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State