Search icon

CARDIOVASCULAR ASSOCIATES OF BROOKLYN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDIOVASCULAR ASSOCIATES OF BROOKLYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493244
ZIP code: 11023
County: Kings
Place of Formation: New York
Address: 50 DICKENSON PLACE, GREAT NECK, NY, United States, 11023
Principal Address: BROOKDALE HOSPITAL MEDICAL CTR, 1 BROOKDALE PLAZA 3 SNAPPER, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 DICKENSON PLACE, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
HAL LLOYD CHADOW MD Chief Executive Officer 1 BROOKDALE PLAZA, 3 SNAPPER RM 366, BROOKLYN, NY, United States, 11212

National Provider Identifier

NPI Number:
1942484738

Authorized Person:

Name:
MR. MOUNIR DOSS
Role:
EXECUTIVE VICE PRESIDENT-CFO
Phone:

Taxonomy:

Selected Taxonomy:
208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113543205
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-17 2010-05-06 Address 992 DARTMOUTH LN, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2002-03-13 2010-05-06 Address 1 BROOKDALE PLAZA, 3 SNAPPER RM 366, BROOKLYN, NY, 11212, 3198, USA (Type of address: Chief Executive Officer)
2002-03-13 2004-03-17 Address 528 E SHORE RD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
2000-03-31 2002-03-13 Address 575 RICA LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120426002010 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100506002567 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080324002224 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060321003316 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040317002343 2004-03-17 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State