Search icon

COHEN, BERGMAN & KLEPPER, M.D.'S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COHEN, BERGMAN & KLEPPER, M.D.'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1995 (30 years ago)
Entity Number: 1895401
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 175 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KLEPPER Chief Executive Officer 175 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1457451379

Authorized Person:

Name:
DR. JAMES I. KLEPPER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
6315491991

Form 5500 Series

Employer Identification Number (EIN):
113255508
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-01 2013-02-26 Address 175 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-03-01 2013-02-26 Address 175 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1997-04-21 2011-03-01 Address 175 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-04-21 2011-03-01 Address 175 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130226006244 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110301002876 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090209002274 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070212003148 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050309002742 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State