Name: | EPISCOPAL HEALTH SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1852 (173 years ago) |
Entity Number: | 147 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK STREET SUITE 300, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 718-869-7641
Phone +1 718-869-8822
Phone +1 718-474-2478
Phone +1 718-474-2070
Phone +1 833-789-5301
Phone +1 516-349-6100
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 377 OAK STREET SUITE 300, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CHURCH CHARITY FOUNDATION OF LONG ISLAND | Agent | 377 OAK STREET SUITE 300, GARDEN CITY, NY, 11530 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-04-10 | 2021-05-19 | Address | 700 HICKSVILLE ROAD, BETHPAGE, NY, 11714, 3473, USA (Type of address: Service of Process) |
2004-07-15 | 2012-04-10 | Address | 700 HICKSVILLE ROAD, BETHPAGE, NY, 11714, 3473, USA (Type of address: Service of Process) |
1998-09-25 | 2004-07-15 | Address | LEGAL DEPARTMENT, 333 EARLE OVINGTON BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
1987-12-15 | 1998-09-25 | Address | % EXEC. VICE PRESIDENT, 393 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1983-02-23 | 1987-12-15 | Address | 393 FRONT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519000397 | 2021-05-19 | CERTIFICATE OF CHANGE | 2021-05-19 |
20160608091 | 2016-06-08 | ASSUMED NAME CORP INITIAL FILING | 2016-06-08 |
120410000256 | 2012-04-10 | CERTIFICATE OF AMENDMENT | 2012-04-10 |
040715000834 | 2004-07-15 | CERTIFICATE OF CHANGE | 2004-07-15 |
980925000280 | 1998-09-25 | CERTIFICATE OF CHANGE | 1998-09-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State