Search icon

LEWIS M. DUBROFF, M.D., P.C.

Company Details

Name: LEWIS M. DUBROFF, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 1981 (44 years ago)
Entity Number: 675445
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 5019 Fayetteville Manlius Road, STE 314, Manlius, NY, United States, 13104
Principal Address: 5019 FAYETTEVILLE MANLIUS RD, MANLIUS, NY, United States, 13104

Contact Details

Phone +1 315-471-3384

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5019 Fayetteville Manlius Road, STE 314, Manlius, NY, United States, 13104

Chief Executive Officer

Name Role Address
LEWIS M. DUBROFF Chief Executive Officer 5019 FAYETTEVILLE MANLIUS RD, MANLIUS, NY, United States, 13104

National Provider Identifier

NPI Number:
1073780540

Authorized Person:

Name:
DR. LEWIS M DUBROFF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207NS0135X - Procedural Dermatology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 5019 FAYETTEVILLE MANLIUS RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1997-04-01 2025-01-01 Address 475 IRVING AVE, STE 314, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1995-02-21 1997-04-01 Address 101 UNION AVE, SUITE 601, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1995-02-21 2025-01-01 Address 5019 FAYETTEVILLE MANLIUS RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1981-01-26 1995-02-21 Address 101 UNION AVE., SUITE 601, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046254 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230105001738 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210105061517 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060725 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006037 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State