Search icon

B.S.K. PEDIATRIC SURGICAL ASSOCIATES, P.C.

Company Details

Name: B.S.K. PEDIATRIC SURGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Oct 1970 (55 years ago)
Entity Number: 297191
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHWARTZ Chief Executive Officer 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1982818316

Authorized Person:

Name:
MRS. MARSHA ANFORA
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2086S0120X - Pediatric Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5163525748

Form 5500 Series

Employer Identification Number (EIN):
112223621
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-11 2000-09-21 Address 1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-01-11 2000-09-21 Address 1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1970-10-21 1993-01-11 Address 1300 UNION TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121026002232 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101207002384 2010-12-07 BIENNIAL STATEMENT 2010-10-01
061003002064 2006-10-03 BIENNIAL STATEMENT 2006-10-01
C348387-2 2004-06-03 ASSUMED NAME CORP INITIAL FILING 2004-06-03
021031002844 2002-10-31 BIENNIAL STATEMENT 2002-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State