Search icon

RENAL MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RENAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1997 (28 years ago)
Entity Number: 2161682
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 34 MARCONI STREET, 1ST FLOOR, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENAL MEDICINE, P.C. DOS Process Agent 34 MARCONI STREET, 1ST FLOOR, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
ALAN S FRIEDMAN Chief Executive Officer 34 MARCONI STREET, 1ST FLOOR, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1063576692

Authorized Person:

Name:
DR. ALAN SETH FRIEDMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188228838

Form 5500 Series

Employer Identification Number (EIN):
133958075
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-23 2017-07-18 Address 1578 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2009-07-07 2013-07-23 Address 1578 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2009-07-07 2017-07-18 Address 1578 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2007-07-26 2017-07-18 Address 1578 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)
2007-07-26 2009-07-07 Address 1578 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170718006019 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150702007285 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130723006287 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110728003473 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090707003606 2009-07-07 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State