Search icon

ANNA N. KROL, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANNA N. KROL, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 2002 (23 years ago)
Entity Number: 2736632
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2000 KINGS HWY, 1E, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-285-9260

Phone +1 718-715-2523

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANNA N KROL Chief Executive Officer 2000 KINGS HWY, 1E, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
ANNA N KROL DOS Process Agent 2000 KINGS HWY, 1E, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
ANNA N KROL Agent 2000 KINGS HWY, SUITE 1E, BROOKLYN, NY, 11229

Form 5500 Series

Employer Identification Number (EIN):
020556656
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 2000 KINGS HWY, 1E, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2017-07-14 2023-05-25 Address 2000 KINGS HWY, SUITE 1E, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2017-07-06 2023-05-25 Address 2000 KINGS HWY, 1E, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2017-07-06 2023-05-25 Address 2000 KINGS HWY, 1E, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2004-02-05 2017-07-06 Address 2629 E 23RD STREET, #2A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525002207 2023-05-25 BIENNIAL STATEMENT 2022-02-01
170714000002 2017-07-14 CERTIFICATE OF CHANGE 2017-07-14
170706002037 2017-07-06 BIENNIAL STATEMENT 2016-02-01
080215002630 2008-02-15 BIENNIAL STATEMENT 2008-02-01
040205002007 2004-02-05 BIENNIAL STATEMENT 2004-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State