Search icon

ROBERT ROSENZWEIG, M.D., P.C.

Company Details

Name: ROBERT ROSENZWEIG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (22 years ago)
Entity Number: 2849943
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6565 SPRING BROOK AVE, ST, STE 8 BOX 157, RHINEBECK, NY, United States, 12572
Principal Address: 6511 SPRNIG BROOK AVE, RHINEBECK, NY, United States, 12572

Contact Details

Phone +1 845-876-3003

Phone +1 845-483-1230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ROSENZWEIG, M.D., P.C. DOS Process Agent 6565 SPRING BROOK AVE, ST, STE 8 BOX 157, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
ROBERT ROSENZWEIG MD Chief Executive Officer 6565 SPRNG BROOK AVE, SUITE 8 BOX 157, RHINEBECK, NY, United States, 12572

National Provider Identifier

NPI Number:
1528249240
Certification Date:
2022-06-01

Authorized Person:

Name:
ROBERT ALAN ROSENZWEIG
Role:
PRESIDENT/PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
8454831232
Fax:
8458769086

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 6565 SPRING BROOK AVE, ST, STE 8 BOX 157, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2018-12-10 2020-12-14 Address 6565 SPRING BROOK AVE, STE 8 B, STE 8 BOX 157, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2017-01-19 2018-12-10 Address 6565 SPRING BROOK AVE, SUITE 8 BOX 157, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2008-12-03 2017-01-19 Address 9 LIVINGSTON ST, STE 2N, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2006-12-12 2017-01-19 Address 9 LIVINGSTON ST, STE 2N, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214061048 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060281 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181210006935 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170119006401 2017-01-19 BIENNIAL STATEMENT 2016-12-01
141217006095 2014-12-17 BIENNIAL STATEMENT 2014-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State