Search icon

STEVEN I. FRIEDMAN, M.D., P.C.

Company Details

Name: STEVEN I. FRIEDMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1982 (43 years ago)
Entity Number: 779790
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 77 N CENTRE 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
STEVEN I. FRIEDMAN Chief Executive Officer 77 N CENTRE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
STEVEN I. FRIEDMAN, M.D., P.C. DOS Process Agent 77 N CENTRE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1396524328
Certification Date:
2023-10-03

Authorized Person:

Name:
DR. STEVEN IRA FRIEDMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5167649422

History

Start date End date Type Value
2006-06-26 2020-07-09 Address 77 N CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1993-03-29 2006-06-26 Address 77 NORTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-03-29 2006-06-26 Address 77 NORTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-03-29 2006-06-26 Address 77 NORTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1982-07-01 1993-03-29 Address 77 N. CENTRE AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061763 2020-07-09 BIENNIAL STATEMENT 2020-07-01
160701006113 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140715006845 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120709007002 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100728002577 2010-07-28 BIENNIAL STATEMENT 2010-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State