Search icon

DRUCKER, GENUTH, AUGENSTEIN & KASOW, MDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DRUCKER, GENUTH, AUGENSTEIN & KASOW, MDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 1987 (38 years ago)
Entity Number: 1213025
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 19 MORRIS AVE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 1129 NORTHERN BLVD, #402, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOPERMAN LESTER MILLER DOS Process Agent 1129 NORTHERN BLVD, #402, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
SOLOMON GENUTH Chief Executive Officer 19 MORRIS AVE, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1356492490

Authorized Person:

Name:
DR. JEFFREY P DRUCKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
5167632738
Fax:
5163772545

History

Start date End date Type Value
1997-10-21 2013-07-31 Address 330 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1997-10-21 2013-07-31 Address 330 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1997-10-21 2013-07-31 Address 330 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1996-05-10 2009-09-08 Name DRUCKER, GENUTH & AUGENSTEIN, MDS, P.C.
1990-06-13 1997-10-21 Address 20 OAKDALE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002106 2013-07-31 BIENNIAL STATEMENT 2011-10-01
120705000528 2012-07-05 CERTIFICATE OF AMENDMENT 2012-07-05
090908000666 2009-09-08 CERTIFICATE OF AMENDMENT 2009-09-08
071120002770 2007-11-20 BIENNIAL STATEMENT 2007-10-01
031016002750 2003-10-16 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State