Search icon

GEORGE S. FERZLI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE S. FERZLI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 1985 (41 years ago)
Entity Number: 965742
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 65 CROMWELL AVE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE FERZLI Chief Executive Officer 65 CROMWELL AVE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
GEORGE FERZLI DOS Process Agent 65 CROMWELL AVE, STATEN ISLAND, NY, United States, 10304

National Provider Identifier

NPI Number:
1912067554

Authorized Person:

Name:
DR. GEORGE S. FERZLI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7186676280

History

Start date End date Type Value
2003-01-03 2005-02-03 Address 65 CROMWELL AVE., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2003-01-03 2005-02-03 Address 65 CROMWELL AVE., STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2003-01-03 2005-02-03 Address 65 CROMWELL AVE., STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1997-02-21 2003-01-03 Address 78 CROMWELL AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1997-02-21 2003-01-03 Address 78 CROMWELL AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130501000055 2013-05-01 CERTIFICATE OF AMENDMENT 2013-05-01
130107006282 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110113002354 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081226002255 2008-12-26 BIENNIAL STATEMENT 2009-01-01
061222002703 2006-12-22 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State