Search icon

BRONX PSYCHIATRIC SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX PSYCHIATRIC SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Oct 2004 (21 years ago)
Date of dissolution: 10 Jul 2019
Entity Number: 3119016
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: C/O ST BARNABAS HOSPITAL, 183RD STREET AND THIRD AVE, BRONX, NY, United States, 10457
Principal Address: C/O ST BARNABAS HOSPITAL, 183RD ST AND THIRD AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ST BARNABAS HOSPITAL, 183RD STREET AND THIRD AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
LIZICA TRONECI, M.D. Chief Executive Officer C/O ST BARNABAS HOSPITAL, 183RD ST AND THIRD AVE, BRONX, NY, United States, 10457

National Provider Identifier

NPI Number:
1417078247

Authorized Person:

Name:
JOHN BURGESS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
201811090
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-06 2015-05-21 Address C/O ST BARNABAS HOSPITAL, 183RD ST AND THIRD AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190710000229 2019-07-10 CERTIFICATE OF DISSOLUTION 2019-07-10
150521006106 2015-05-21 BIENNIAL STATEMENT 2014-10-01
121010006315 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101027002393 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081105002411 2008-11-05 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State