Search icon

BROOK ORTHOPEDIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOK ORTHOPEDIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 1974 (51 years ago)
Entity Number: 343455
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1 BROOKDALE PLAZA, RM 145 BROOKDALE HOSPITAL, BROOKLYN, NY, United States, 11212
Principal Address: DR JOEL TEICHER BROOKDALE HOSP, 1 BROOKDALE PLAZA ROOM 145, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR JOEL TEICHER Chief Executive Officer BROOKDALE HOSP, 1 BROOKDALE PLAZA RM 145, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BROOKDALE PLAZA, RM 145 BROOKDALE HOSPITAL, BROOKLYN, NY, United States, 11212

National Provider Identifier

NPI Number:
1235209735

Authorized Person:

Name:
DR. JOEL LEWIS TEICHER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7182406745

History

Start date End date Type Value
1998-05-11 2006-06-27 Address BROOKDALE HOSP, 1 BROOKDALE PLAZA RM 152, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1998-05-11 2006-06-27 Address DR JOEL TEICHER BROOKDALE HOSP, 1 BROOKDALE PLAZA ROOM 152, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
1992-12-28 1998-05-11 Address BROOKDALE HOSP, 1 BROOKDALE PLAZA RM 152, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1992-12-28 1998-05-11 Address AT BROOKDALE HOSP, 1 BROOKDALE PLAZA RM 152, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
1992-12-28 2006-06-27 Address 1 BROOKDALE PLAZA, RM 152 BROOKDALE HOSPITAL, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710002511 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100607002285 2010-06-07 BIENNIAL STATEMENT 2010-05-01
060627002798 2006-06-27 BIENNIAL STATEMENT 2006-05-01
C350449-2 2004-07-22 ASSUMED NAME CORP INITIAL FILING 2004-07-22
040708002831 2004-07-08 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State