Search icon

ROBERT H. KRAMER, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT H. KRAMER, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Aug 2001 (24 years ago)
Date of dissolution: 30 Jul 2014
Entity Number: 2674191
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 5225 70 RTE 347, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT H KRAMER D.O. DOS Process Agent 5225 70 RTE 347, PT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
ROBERT H. KRAMER D.O. Chief Executive Officer 5225-70 RTE 347, PT JEFFERSON STATION, NY, United States, 11776

National Provider Identifier

NPI Number:
1710183629

Authorized Person:

Name:
ROBERT H KRAMER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6314749169

Form 5500 Series

Employer Identification Number (EIN):
113625212
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-18 2007-08-21 Address 16 ROOSEVELT AVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-08-21 Address 16 ROOSEVELT AVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office)
2001-08-23 2007-08-21 Address 16 ROOSEVELT AVENUE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730000444 2014-07-30 CERTIFICATE OF DISSOLUTION 2014-07-30
090812002641 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070821002223 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051018002416 2005-10-18 BIENNIAL STATEMENT 2005-08-01
010823000793 2001-08-23 CERTIFICATE OF INCORPORATION 2001-08-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State