Search icon

CARDIOLOGY PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDIOLOGY PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 1988 (37 years ago)
Entity Number: 1292681
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 3RD AVE & 183RD ST., BRONX, NY, United States, 10457
Principal Address: C/O ST. BARNABAS HOSPITAL, 3RD AVE & 183RD STREET, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBIN SILVERMAN, MD Chief Executive Officer C/O ST. BARNABAS HOSPITAL, 3RD AVE & 183RD STREET, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3RD AVE & 183RD ST., BRONX, NY, United States, 10457

Form 5500 Series

Employer Identification Number (EIN):
133481834
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-01 1998-10-15 Address ATTN: CARDIOLOGY PHYSICIANS, 3RD AVE & 183RD ST, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1993-12-01 1998-10-15 Address THIRD AVENUE, 183RD STREET, BRONX, NY, 10457, USA (Type of address: Service of Process)
1993-05-26 1998-10-15 Address % ST. BARNABAS HOSPITAL, 3RD AVENUE & 183RD STREET, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1993-05-26 1993-12-01 Address % ST BARNABAS HOSPITAL, 3RD AVENUE & 183RD STREET, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1988-09-19 1993-12-01 Address THIRD AVENUE, 183RD STREET, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005002245 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100915002154 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080911002387 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060912002424 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041025002575 2004-10-25 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State