Search icon

BROOME NEUROSCIENCES, P.C.

Company Details

Name: BROOME NEUROSCIENCES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736660
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 38 FRONT ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 FRONT ST, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
SOWBHAGYA L SONTHINENI MD Chief Executive Officer 38 FRONT ST, BINGHAMTON, NY, United States, 13905

National Provider Identifier

NPI Number:
1184771024

Authorized Person:

Name:
SOWBHAGYA L SONTHINENI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161442344
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-26 2003-05-22 Address 38 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1999-06-29 2001-06-26 Address 38 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1999-06-29 2001-06-26 Address 38 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1999-06-29 2001-06-26 Address 38 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1995-11-29 1999-06-29 Address 30 HARRISON ST, STE 155, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190613060110 2019-06-13 BIENNIAL STATEMENT 2019-06-01
170601006421 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150611006049 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130611006517 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110616002449 2011-06-16 BIENNIAL STATEMENT 2011-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State