Search icon

PEDERSON-KRAG CENTER, INC.

Company Details

Name: PEDERSON-KRAG CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 11 Feb 1960 (65 years ago)
Date of dissolution: 28 Sep 2016
Entity Number: 126433
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Address: 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

Contact Details

Phone +1 631-920-8300

Phone +1 516-421-5664

Phone +1 631-683-4393

Phone +1 631-920-8002

Phone +1 631-920-8250

Phone +1 631-920-8500

Agent

Name Role Address
GERALDINE PEDERSON-KRAG CLINIC, INC. Agent 52 ELM ST., HUNTINGTON, NY

DOS Process Agent

Name Role Address
C/O LEVY, STOPOL & CAMELO, LLP DOS Process Agent 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

National Provider Identifier

NPI Number:
1033581517

Authorized Person:

Name:
DR. MAX BANILIVY
Role:
PSYCHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
111955477
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-27 2015-01-12 Address 55 HORIZON DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1983-04-12 1999-08-27 Address 31 WALT WHITMAN RD., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1979-03-22 1983-04-12 Address 31 WALT WHITMAN RD., HUNGTINGTON STA, NY, 11746, USA (Type of address: Service of Process)
1975-04-03 1983-04-12 Name GERALDINE PEDERSON-KRAG CLINIC, INC.
1971-11-18 1975-04-03 Address WALLE; 17 BARSTOW RD., STATION PLAZA EAST, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160928000643 2016-09-28 CERTIFICATE OF MERGER 2016-09-28
150112000723 2015-01-12 CERTIFICATE OF AMENDMENT 2015-01-12
990827000579 1999-08-27 CERTIFICATE OF AMENDMENT 1999-08-27
B510429-2 1987-06-17 ASSUMED NAME CORP INITIAL FILING 1987-06-17
A969263-7 1983-04-12 CERTIFICATE OF AMENDMENT 1983-04-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State