Search icon

Ezra L. Galler, M.D., Ltd.

Company Details

Name: Ezra L. Galler, M.D., Ltd.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Mar 1999 (26 years ago)
Identification Number: 000105447
ZIP code: 02919
County: Providence County
Principal Address: 100 HIGHLAND AVENUE SUITE 304, PROVIDENCE, RI, 02919, USA
Purpose: TO CONDUCT AN OPHTHALMIC MEDICINE PRACTICE WHICH INCLUDES WITHOUT LIMITATION, REFRACTIVE SURGERY, LASER VISION CORRECTION, EYE EXAMINATIONS AND OTHER INCIDENTS OF AN OPHTHAMOLOGY PRACTICE.
NAICS: 621111 - Offices of Physicians (except Mental Health Specialists)
Fictitious names: Galler Eye Care Associates (trading name, 2012-03-16 - )

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184630717 2006-08-01 2012-02-23 100 HIGHLAND AVENUE, SUITE 304, PROVIDENCE, RI, 02865, US 100 HIGHLAND AVENUE, SUITE 304, PROVIDENCE, RI, 02906, US

Contacts

Phone +1 401-728-1400
Fax 4012709623

Authorized person

Name EZRA L GALLER
Role OWNER/PROVIDER
Phone 4017281400

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number ODTG00496
State RI
Is Primary No
Taxonomy Code 152W00000X - Optometrist
License Number ODTA00502
State RI
Is Primary No
Taxonomy Code 207W00000X - Ophthalmology Physician
License Number 9005
State RI
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 9025861
State RI

Agent

Name Role Address
ALFRED T. MARCIANO, CPA Agent 18 IMPERIAL PLACE SUITE 1D, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
EZRA L GALLER MD PRESIDENT 101 BILLINGS STREET SHARON, MA 02067 USA

Filings

Number Name File Date
202453603090 Annual Report 2024-05-01
202327783950 Annual Report 2023-02-07
202224636890 Annual Report 2022-11-10
202224637040 Statement of Change of Registered/Resident Agent 2022-11-10
202224637220 Annual Report 2022-11-10
202224636700 Reinstatement 2022-11-10
202104550300 Registered Office Not Maintained 2021-11-01
202199644430 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196791010 Revocation Notice For Failure to File An Annual Report 2021-05-19
202036564640 Annual Report 2020-03-18

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State