Search icon

TRAUBE, MARUSH & PLAWES, M.D., P.C.

Company Details

Name: TRAUBE, MARUSH & PLAWES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1998 (27 years ago)
Entity Number: 2240457
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2275 COLEMAN STREET, #105, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-692-2700

Phone +1 718-444-4515

Phone +1 718-763-0080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRAUBE, MARUSH & PLAWES, M.D., P.C. DOS Process Agent 2275 COLEMAN STREET, #105, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOHN MARSHALL MD Chief Executive Officer 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1033327796
Certification Date:
2024-05-06

Authorized Person:

Name:
ANGELA BROWN
Role:
BILLING SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes
Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
No

Contacts:

Fax:
3472740676

Form 5500 Series

Employer Identification Number (EIN):
113433376
Plan Year:
2015
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-24 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-04-23 2021-02-24 Address 2270 KIMBALL ST, #210, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-04-23 2025-03-17 Address 2270 KIMBALL ST, #210, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317004110 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210224060402 2021-02-24 BIENNIAL STATEMENT 2020-03-01
120423002466 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100326002182 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304003249 2008-03-04 BIENNIAL STATEMENT 2008-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State