Search icon

KINGS PULMONARY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS PULMONARY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1991 (34 years ago)
Entity Number: 1500306
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3131 KINGS HWY, STE D10, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3131 KINGS HWY, STE D10, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
DR CHAIM J BERNSTEIN Chief Executive Officer 3131 KINGS HWY, STE D10, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
113039622
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-24 2015-02-04 Address 3131 KINGS HWY, STE D10, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-03-24 1999-02-24 Address 3131 KINGS HIGHWAY, SUITE D2, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1997-03-24 1999-02-24 Address 3131 KINGS HIGHWAY, SUITE D2, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-03-24 1999-02-24 Address 3131 KINGS HIGHWAY, SUITE D2, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-08-03 1997-03-24 Address 2215 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150204006877 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130207002095 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110304002809 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090121002931 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070322002735 2007-03-22 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State