Search icon

NEW YORK UROLOGICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK UROLOGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1989 (36 years ago)
Entity Number: 1375999
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 880 FIFTH AVE, NEW YORK, NY, United States, 10021
Principal Address: 880 FIFTH AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A FRACCHIA MD Chief Executive Officer 880 FIFTH AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 FIFTH AVE, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1124056692

Authorized Person:

Name:
JANET BERNSTEIN
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
2128617964

Form 5500 Series

Employer Identification Number (EIN):
133548722
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-13 2003-08-18 Address 880 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1989-08-10 2003-08-18 Address 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816006075 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110913002564 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090817002770 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070924002774 2007-09-24 BIENNIAL STATEMENT 2007-08-01
051012002990 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State