Search icon

LAWRENCE E. STAM M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE E. STAM M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1946182
ZIP code: 10021
County: Kings
Place of Formation: New York
Address: 506 SIXTH STREET, BROOKLYN, NY, United States, 10021
Principal Address: 506 6TH ST, BROOKLYN, NY, United States, 10021

Contact Details

Phone +1 718-830-7109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506 SIXTH STREET, BROOKLYN, NY, United States, 10021

Chief Executive Officer

Name Role Address
LAWRENCE E. STAM MD Chief Executive Officer 506 SIXTH ST., BROOKLYN, NY, United States, 10021

National Provider Identifier

NPI Number:
1477795953

Authorized Person:

Name:
LAWRENCE E STAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
7187807252

Form 5500 Series

Employer Identification Number (EIN):
113284639
Plan Year:
2011
Number Of Participants:
1
Plan Year:
2010
Number Of Participants:
2
Plan Year:
2009
Number Of Participants:
2
Plan Year:
2009
Number Of Participants:
2

History

Start date End date Type Value
1997-09-18 1999-09-03 Address 506 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-09-18 1999-09-03 Address 506 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1995-08-08 1999-09-03 Address 506 SIXTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010806002359 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990903002127 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970918002328 1997-09-18 BIENNIAL STATEMENT 1997-08-01
950808000562 1995-08-08 CERTIFICATE OF INCORPORATION 1995-08-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State