Search icon

NORTHEAST UROLOGICAL SPECIALISTS, P.C.

Company Details

Name: NORTHEAST UROLOGICAL SPECIALISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 1993 (32 years ago)
Entity Number: 1731108
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: ALBANY MEMORIAL PROF BLDG, 63 SHAKER RD, STE 202, ALBANY, NY, United States, 12204
Principal Address: 63 SHAKER RD, SUITE 202, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY H. PASSARETTI, MD Chief Executive Officer 63 SHAKER RD, SUITE 202, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALBANY MEMORIAL PROF BLDG, 63 SHAKER RD, STE 202, ALBANY, NY, United States, 12204

National Provider Identifier

NPI Number:
1649358110

Authorized Person:

Name:
DR. BARRY A SHUMAN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
5184340730

Form 5500 Series

Employer Identification Number (EIN):
141761491
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-26 2013-06-12 Address 63 SHAKER RD / SUITE 202, ALBANY, NY, 12204, 1030, USA (Type of address: Principal Executive Office)
1995-12-04 2001-06-26 Address 63 SHAKER RD, SUITE 202, ALBANY, NY, 12204, 1030, USA (Type of address: Principal Executive Office)
1993-06-02 1997-06-13 Address 63 SHAKER ROAD, SUITE 202, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130612002068 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110715002199 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090612002281 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070706002855 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050726002554 2005-07-26 BIENNIAL STATEMENT 2005-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State