Search icon

BRONX RIVER NEPHRO-CARE, INC.

Company Details

Name: BRONX RIVER NEPHRO-CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1998 (27 years ago)
Entity Number: 2257767
ZIP code: 10601
County: Bronx
Place of Formation: New York
Address: C/O M GROUP CONSULTING, 2 LYONS PLACE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY S. STEFFENS Chief Executive Officer C/O M GROUP CONSULTING, 2 LYONS PLACE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
BRONX RIVER NEPHRO-CARE, INC. DOS Process Agent C/O M GROUP CONSULTING, 2 LYONS PLACE, WHITE PLAINS, NY, United States, 10601

National Provider Identifier

NPI Number:
1538103494

Authorized Person:

Name:
MS. CORENE KORBA
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7184306854

Form 5500 Series

Employer Identification Number (EIN):
133949010
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-23 2020-05-12 Address 1616 BRONXDALE AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2000-05-23 2020-05-12 Address 1616 BRONXDALE AVE., BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1998-05-08 2020-05-12 Address 1616 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060354 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180507006163 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160511006295 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506006885 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120706002398 2012-07-06 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State