Search icon

ROBERT P. TAGLIA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT P. TAGLIA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Dec 1996 (29 years ago)
Date of dissolution: 19 Aug 2022
Entity Number: 2089748
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1577 HONE AVENUE, BRONX, NY, United States, 10461
Principal Address: 1577 HONE AVE., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P. TAGLIA Chief Executive Officer 1577 HONE AVE., BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1577 HONE AVENUE, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1962458083

Authorized Person:

Name:
ROBERT TAGLIA
Role:
P.C.
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133913353
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-28 2023-01-13 Address 1577 HONE AVE., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1998-12-21 2000-11-28 Address 1577 HONE AVE., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1996-12-04 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-04 2023-01-13 Address 1577 HONE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113004137 2022-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-19
130111002396 2013-01-11 BIENNIAL STATEMENT 2012-12-01
081203002816 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070129002705 2007-01-29 BIENNIAL STATEMENT 2006-12-01
050112002216 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State