Search icon

BRUCE M. FORESTER, M. D., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCE M. FORESTER, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 1972 (53 years ago)
Entity Number: 247791
ZIP code: 10708
County: New York
Place of Formation: New York
Address: 55 NORTHWAY, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE M FORESTER, MD Chief Executive Officer 55 NORTHWAY, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
BRUCE M. FORESTER, M. D., P. C. DOS Process Agent 55 NORTHWAY, BRONXVILLE, NY, United States, 10708

National Provider Identifier

NPI Number:
1306031661

Authorized Person:

Name:
DR. BRUCE M FORESTER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
102L00000X - Psychoanalyst
Is Primary:
Yes

Contacts:

Fax:
9143950831

Form 5500 Series

Employer Identification Number (EIN):
132731167
Plan Year:
2019
Number Of Participants:
2
Plan Year:
2018
Number Of Participants:
2
Plan Year:
2017
Number Of Participants:
2
Plan Year:
2016
Number Of Participants:
2
Plan Year:
2015
Number Of Participants:
2

History

Start date End date Type Value
2010-11-02 2020-11-02 Address 55 NORTHWAY, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1996-11-13 2010-11-02 Address 55 NORTHWAY, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-11-01 2010-11-02 Address 55 NORTHWAY, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1993-11-01 2010-11-02 Address 55 NORTHWAY, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1992-11-09 1993-11-01 Address 55 NORTHWAY, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102061461 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007593 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006350 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006099 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121105006789 2012-11-05 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State