Search icon

LONG ISLAND DIGESTIVE DISEASE CONSULTANTS, P.C.

Company Details

Name: LONG ISLAND DIGESTIVE DISEASE CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 1985 (40 years ago)
Entity Number: 1015816
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 3400 NESCONSET HIGHWAY, SUITE 101, COMMACK, NY, United States, 11725
Principal Address: 3400 NESCONSET HIGHWAY, SUITE 101, E SETAUKET, NY, United States, 11733

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. COHN, MD Chief Executive Officer 3400 NESCONSET HIGHWAY, SUITE 101, E SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
WILLIAM J. COHN DOS Process Agent 3400 NESCONSET HIGHWAY, SUITE 101, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1427241892

Authorized Person:

Name:
WILLIAM JAY COHN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6317515971

Form 5500 Series

Employer Identification Number (EIN):
112816992
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-14 2018-07-26 Address 3400 WESCONSET HIGHWAY, E SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2007-08-14 2018-07-26 Address 3400 NESCONSET HIGHWAY, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2007-08-14 2018-07-26 Address 3400 NESCONSET HIGHWAY, E SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
2006-04-26 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2005-10-20 2007-08-14 Address 3400 WESCONSET HIGHWAY, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180726006327 2018-07-26 BIENNIAL STATEMENT 2017-08-01
130911002480 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110808002510 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090810002607 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070814002798 2007-08-14 BIENNIAL STATEMENT 2007-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State