Search icon

WEST BRIGHTON PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST BRIGHTON PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2000 (25 years ago)
Entity Number: 2469642
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: PUBLIUS MARTINS, 283 BARD AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PUBLIUS MARTINS Chief Executive Officer 283 BARD AVE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PUBLIUS MARTINS, 283 BARD AVE, STATEN ISLAND, NY, United States, 10310

National Provider Identifier

NPI Number:
1285731919

Authorized Person:

Name:
MRS. LOUISE A SMYTH
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No

Contacts:

Fax:
7184486299

Form 5500 Series

Employer Identification Number (EIN):
621812176
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-11 2006-05-19 Address 283 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2002-04-11 2006-05-19 Address 283 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2002-04-11 2006-05-19 Address 283 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2000-02-03 2002-04-11 Address 60 MOODY PLACE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002190 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120326002310 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100319002986 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080321002551 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060519003009 2006-05-19 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State