Search icon

CHARLES A. MITGANG, M.D., P.C.

Company Details

Name: CHARLES A. MITGANG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 1981 (44 years ago)
Entity Number: 726668
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A. MITGANG Chief Executive Officer 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1104945179

Authorized Person:

Name:
DR. CHARLES MITGANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5166789128

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-26 2025-05-21 Address 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, 4029, USA (Type of address: Service of Process)
1992-11-04 1993-10-26 Address 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, 4029, USA (Type of address: Service of Process)
1992-11-04 2025-05-21 Address 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, 4029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521003347 2025-05-21 BIENNIAL STATEMENT 2025-05-21
931026002558 1993-10-26 BIENNIAL STATEMENT 1993-10-01
921104002477 1992-11-04 BIENNIAL STATEMENT 1992-10-01
A803581-5 1981-10-06 CERTIFICATE OF INCORPORATION 1981-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State