Search icon

ROBERT A. BRODY, D.P.M. & FREDERICK D. BUXBAUM, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT A. BRODY, D.P.M. & FREDERICK D. BUXBAUM, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Jun 1976 (49 years ago)
Date of dissolution: 09 Jan 2018
Entity Number: 403518
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1501 WEST 6TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 WEST 6TH ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DR. ROBERT A. BRODY PRESIDENT Chief Executive Officer 1501 WEST 6TH ST, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1295893337

Authorized Person:

Name:
DR. ROBERT ALLAN BRODY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
7183311101

Form 5500 Series

Employer Identification Number (EIN):
112393103
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-10 2006-05-23 Address 1501 WEST 6TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-03-05 2006-05-23 Address 1501 WEST 6TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-03-05 2006-05-23 Address 1501 WEST 6TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1976-06-28 1996-06-10 Address 1501 WEST 6TH ST, BKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180109000179 2018-01-09 CERTIFICATE OF DISSOLUTION 2018-01-09
160615006489 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140627006260 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120713002002 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100726002915 2010-07-26 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State