Search icon

DAVID H. BERMAN, M.D., P.C.

Print

Details

Entity Number 1838890

Status Active

NameDAVID H. BERMAN, M.D., P.C.

CountyNew York

Date of registration 25 Jul 1994 (30 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151

Address ZIP code

Principal Address 1049 PARK AVE, NEW YORK, NY, United States, 10028

Principal Address ZIP code 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

DAVID H. BERMAN, M.D., P.C. PROFIT SHARING PLAN

2010

133779448

2011-06-01

DAVID H. BERMAN, M.D., P.C.

13

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code621111
Sponsor’s telephone number2124272000
Plan sponsor’s address120 EAST 86TH STREET, 2ND FLOOR, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN133779448
Plan administrator’s nameDAVID H. BERMAN, M.D., P.C.
Plan administrator’s address120 EAST 86TH STREET, 2ND FLOOR, NEW YORK, NY, 10028
Administrator’s telephone number2124272000

Signature of

RolePlan administrator
Date2011-06-01
Name of individual signingDAVID H. BERMAN, M.D., TRUSTEE
RoleEmployer/plan sponsor
Date2011-06-01
Name of individual signingDAVID H. BERMAN, M.D., PRESIDENT

DAVID H. BERMAN, M.D., P.C. PROFIT SHARING PLAN

2009

133779448

2010-09-20

DAVID H. BERMAN, M.D., P.C.

14

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code621111
Sponsor’s telephone number2124272000
Plan sponsor’s address120 EAST 86TH STREET, 2ND FLOOR, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN133779448
Plan administrator’s nameDAVID H. BERMAN, M.D., P.C.
Plan administrator’s address120 EAST 86TH STREET, 2ND FLOOR, NEW YORK, NY, 10028
Administrator’s telephone number2124272000

Signature of

RolePlan administrator
Date2010-09-20
Name of individual signingDAVID H. BERMAN, M.D., TRUSTEE
RoleEmployer/plan sponsor
Date2010-09-20
Name of individual signingDAVID H. BERMAN, M.D., PRESIDENT

DOS Process Agent

Name Role Address

C/O SINGER NETTER DOWD & BERMAN

DOS Process Agent

745 FIFTH AVENUE, NEW YORK, NY, United States, 10151

Chief Executive Officer

Name Role Address

DAVID H BERMAN MD

Chief Executive Officer

1049 PARK AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value

1999-01-05

2002-08-06

Address

1036 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

1999-01-05

2002-08-06

Address

1036 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

1994-07-25

1999-01-05

Address

745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

041122002541

2004-11-22

BIENNIAL STATEMENT

2004-07-01

020806002399

2002-08-06

BIENNIAL STATEMENT

2002-07-01

990105002462

1999-01-05

BIENNIAL STATEMENT

1998-07-01

940725000300

1994-07-25

CERTIFICATE OF INCORPORATION

1994-07-25

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts