Search icon

CENTER FOR SPECIALTY CARE, INC.

Company Details

Name: CENTER FOR SPECIALTY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1986 (39 years ago)
Entity Number: 1067652
ZIP code: 20854
County: New York
Place of Formation: New York
Address: 10111 BENTCROSS DRIVE, PATAMAC, MD, United States, 20854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM SMITH Chief Executive Officer 10111 BENTCROSS DRIVE, PATAMAC, MD, United States, 20854

DOS Process Agent

Name Role Address
JIM SMITH DOS Process Agent 10111 BENTCROSS DRIVE, PATAMAC, MD, United States, 20854

National Provider Identifier

NPI Number:
1205836830

Authorized Person:

Name:
MR. JAMES W SMITH
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
2122497300

Form 5500 Series

Employer Identification Number (EIN):
133399743
Plan Year:
2016
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-01 2018-08-21 Address 50 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-04-15 2008-04-01 Address 50 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-03 1994-04-15 Address 100 MEADOWWOOD DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-05-03 2018-08-21 Address 50 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-05-03 2018-08-21 Address 50 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180821002019 2018-08-21 BIENNIAL STATEMENT 2018-03-01
140509002210 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120514002733 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100407002576 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080401002372 2008-04-01 BIENNIAL STATEMENT 2008-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State