Search icon

CLEMENT M. BARONE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEMENT M. BARONE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1980 (45 years ago)
Entity Number: 666455
ZIP code: 10162
County: New York
Place of Formation: New York
Address: 500 EAST 77TH STREET, APT. 1831, NEW YORK, NY, United States, 10162
Principal Address: 1440 YORK AVE, STE P-1, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLEMENT M BARONE MD Chief Executive Officer 1440 YORK AVE, STE P-1, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
CLEMENT M BARONE MD DOS Process Agent 500 EAST 77TH STREET, APT. 1831, NEW YORK, NY, United States, 10162

National Provider Identifier

NPI Number:
1841575693

Authorized Person:

Name:
DR. CLEMENT M. BARONE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
2085U0001X - Diagnostic Ultrasound Physician
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
2126289113

Form 5500 Series

Employer Identification Number (EIN):
133058352
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-21 2020-12-02 Address 1440 YORK AVE, STE P-1, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2008-11-21 2012-12-14 Address 1440 YORK AVE, STE P-1, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
1995-04-27 2008-11-21 Address 1440 YORK AVE, STE P-1, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
1995-04-27 2008-11-21 Address 1440 YORK AVE, STE P-1, NEW YORK, NY, 10162, USA (Type of address: Principal Executive Office)
1995-04-27 2008-11-21 Address 1440 YORK AVE, STE P-1, NEW YORK, NY, 10162, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061048 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006781 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161206007738 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141202007172 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121214006266 2012-12-14 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State