Search icon

JOHN F. GALLAGHER M.D. P.C.

Company Details

Name: JOHN F. GALLAGHER M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Dec 1983 (41 years ago)
Entity Number: 811374
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 375 EAST MAIN ST., BAY SHORE, NY, United States, 11706
Address: 375 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOHN F. GALLAGHER Chief Executive Officer 375 EAST MAIN STREET, SUITE 26, BAY SHORE, NY, United States, 11706

National Provider Identifier

NPI Number:
1902078496

Authorized Person:

Name:
MS. DENISE M. BELLO
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes
Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
No

Contacts:

Fax:
6313213869

Form 5500 Series

Employer Identification Number (EIN):
112667881
Plan Year:
2011
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-29 1993-12-23 Address 24 HEMINGWAY DR., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1983-12-02 1993-12-23 Address 375 EAST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031203002683 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011212002655 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000211002666 2000-02-11 BIENNIAL STATEMENT 1999-12-01
931223002220 1993-12-23 BIENNIAL STATEMENT 1993-12-01
930129002287 1993-01-29 BIENNIAL STATEMENT 1992-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State