Search icon

TRANSITIONS OF LONG ISLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSITIONS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1987 (38 years ago)
Date of dissolution: 07 Dec 2006
Entity Number: 1192150
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: LEGAL DEPT, 150 COMMUNITY DR, GREAT NECK, NY, United States, 11021
Principal Address: DEBORAH M BENSON PHD, 1554 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NORTH SHORE LONG ISLAND JEWISH HEALTH SYSTEM, INC. DOS Process Agent LEGAL DEPT, 150 COMMUNITY DR, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MICHAEL J. DOWLING Chief Executive Officer NORTH SHORE LIJ HEALTH SYSTEM, 150 COMMUNITY DRIVE, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1770746281

Authorized Person:

Name:
DR. DEBORAH BENSON
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5163654748

History

Start date End date Type Value
1999-09-20 2003-08-06 Address NORTH SHORE-LI JEWISH HEALTH, SYSTEM, 150 COMMUNITY DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-11-06 2003-08-06 Address 150 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-09-16 1999-09-20 Address LONG ISLAND JEWISH MED.CTR, 270-05 76TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-09-16 1999-09-20 Address JACK RATTOCK, 1554 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1987-08-04 1998-11-06 Address & FALTISCHEK, M. RUSKIN, 170 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061207000206 2006-12-07 CERTIFICATE OF MERGER 2006-12-07
030806002639 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010810002075 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990920002539 1999-09-20 BIENNIAL STATEMENT 1999-08-01
981106000568 1998-11-06 CERTIFICATE OF AMENDMENT 1998-11-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State