Search icon

JOHN D. MACGILLIVRAY, M.D., P.C.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JOHN D. MACGILLIVRAY, M.D., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2019
Branch of: JOHN D. MACGILLIVRAY, M.D., P.C., NEW YORK (Company Number 3073683)
Business ALEI: 1303325
Annual report due: 21 Mar 2025
Business address: 523 EAST 72ND STREET, 2ND FLOOR, NEW YORK, NY, 10021, United States
Mailing address: C/O 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530
Place of Formation: NEW YORK
E-Mail: ADMIN@AMBCPAPC.COM

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
JOHN D. MACGILLIVRAY Agent +1 516-338-5099 ADMIN@AMBCPAPC.COM 20 SHERWOOD FARM LANE, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN D. MACGILLIVRAY Officer 523 EAST 72ND STREET, 2ND FLOOR, NEW YORK, NY, 10021, United States +1 516-338-5099 ADMIN@AMBCPAPC.COM 20 SHERWOOD FARM LANE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012276839 2024-03-05 - Annual Report Annual Report -
BF-0009863648 2023-07-26 - Annual Report Annual Report -
BF-0009048575 2023-07-26 - Annual Report Annual Report 2020
BF-0010782157 2023-07-26 - Annual Report Annual Report -
BF-0011246906 2023-07-26 - Annual Report Annual Report -
BF-0011866011 2023-06-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006482110 2019-03-21 2019-03-21 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information