Search icon

S. ROBERT ROZBRUCH, M.D., P.C.

Company Details

Name: S. ROBERT ROZBRUCH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334405
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 535 E 70TH ST, NEW YORK, NY, United States, 10021
Address: 500 MAMARONECK AVENUE, SUITE 320, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY S. SASTOW, ESQ. DOS Process Agent 500 MAMARONECK AVENUE, SUITE 320, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
S. ROBERT ROZBRUCH, MD Chief Executive Officer 535 E 70TH ST, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1336314186

Authorized Person:

Name:
PETER MCKINNON
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2127742744

History

Start date End date Type Value
2011-01-24 2021-01-04 Address 500 MAMARONECK AVENUE, SUITE 320, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1999-01-13 2011-01-24 Address LESTER & NEWMAN, P.C., 1129 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061775 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170306006808 2017-03-06 BIENNIAL STATEMENT 2017-01-01
150206006517 2015-02-06 BIENNIAL STATEMENT 2015-01-01
130220002258 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110124002696 2011-01-24 BIENNIAL STATEMENT 2011-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State