Search icon

ARTHUR R. DOVE M.D., P.C.

Company Details

Name: ARTHUR R. DOVE M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 2002 (23 years ago)
Entity Number: 2789795
ZIP code: 10026
County: New York
Place of Formation: New York
Address: ARTHUR R DOVE MD, 85 WEST 118TH ST, NEW YORK, NY, United States, 10026
Principal Address: 85 W 118TH ST, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARTHUR R DOVE MD, 85 WEST 118TH ST, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
ARTHUR R DOVE MD Chief Executive Officer 85 W 118TH ST, NEW YORK, NY, United States, 10026

National Provider Identifier

NPI Number:
1508548595
Certification Date:
2023-08-01

Authorized Person:

Name:
ARTHUR R. DOVE
Role:
M.D.
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
363AM0700X - Medical Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No

Contacts:

Fax:
9294471073

Form 5500 Series

Employer Identification Number (EIN):
043703197
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
080728002472 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060706002504 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040907002062 2004-09-07 BIENNIAL STATEMENT 2004-07-01
020716000145 2002-07-16 CERTIFICATE OF INCORPORATION 2002-07-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State