Search icon

JEROME S. BRESLAW, M.D., P.C.

Company Details

Name: JEROME S. BRESLAW, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 1974 (51 years ago)
Entity Number: 353220
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1175 YORK AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME S. BRESLAW, M.D., P.C. DOS Process Agent 1175 YORK AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JEROME S. BRESLAW M.D. Chief Executive Officer 1175 YORK AVENUE, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1467645663

Authorized Person:

Name:
JEROME S BRESLAW
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2126509964

Form 5500 Series

Employer Identification Number (EIN):
132790512
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-10 2014-11-14 Address 235 E. 67TH STREET, NEW YORK, NY, 10065, 6040, USA (Type of address: Principal Executive Office)
2008-10-10 2014-11-14 Address 235 EAST 67TH STREET, NEW YORK, NY, 10065, 6040, USA (Type of address: Chief Executive Officer)
2008-10-10 2014-11-14 Address 235 E. 67TH STREET, NEW YORK, NY, 10065, 6040, USA (Type of address: Service of Process)
1992-11-05 2008-10-10 Address 235 EAST 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-05 2008-10-10 Address 235 E. 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114006392 2014-11-14 BIENNIAL STATEMENT 2014-10-01
121024002227 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101014002911 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081010002473 2008-10-10 BIENNIAL STATEMENT 2008-10-01
20071012064 2007-10-12 ASSUMED NAME CORP INITIAL FILING 2007-10-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State