Search icon

HEART SAVER ASSOCIATES CORPORATION

Company Details

Name: HEART SAVER ASSOCIATES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1988 (37 years ago)
Entity Number: 1303033
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 1 NORTH VILLAGE GREEN, SUITE 1D, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE HEART SAVER INSTITUTE DOS Process Agent 1 NORTH VILLAGE GREEN, SUITE 1D, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ROBERT KAMMERER Chief Executive Officer 1 NORTH VILLAGE GREEN, SUITE 1D, LEVITTOWN, NY, United States, 11756

National Provider Identifier

NPI Number:
1114153145

Authorized Person:

Name:
MR. ROBERT J KAMMERER SR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
293D00000X - Physiological Laboratory
Is Primary:
Yes

Contacts:

Fax:
5163947477

History

Start date End date Type Value
1998-12-10 2005-01-27 Address 323 WESTBURY AVE., CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1998-12-10 2005-01-27 Address PO BOX 123, 323 WESTBURY AVE., CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1994-06-07 2005-01-27 Address 323 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1994-01-31 1998-12-10 Address 323 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1994-01-31 1998-12-10 Address 323 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201106060817 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181105006691 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103007011 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103008362 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121116006170 2012-11-16 BIENNIAL STATEMENT 2012-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State