Search icon

QUEENS-LONG ISLAND MEDICAL GROUP, P.C.

Company Details

Name: QUEENS-LONG ISLAND MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Nov 1990 (35 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 1490391
ZIP code: 10041
County: New York
Place of Formation: New York
Address: 55 WATER STREET, NEW YORK, NY, United States, 10041
Principal Address: ADVANTAGECARE PHYSICIANS, P.C., 55 WATER STREET, NEW YORK, NY, United States, 10041

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEENS-LONG ISLAND MEDICAL GROUP, P.C. DOS Process Agent 55 WATER STREET, NEW YORK, NY, United States, 10041

Chief Executive Officer

Name Role Address
NAVARRA RODRIGUEZ, M.D. Chief Executive Officer 55 WATER STREET, NEW YORK, NY, United States, 10041

National Provider Identifier

NPI Number:
1891732038

Authorized Person:

Name:
MARLENA SIMPSON
Role:
AVP, CREDENTIALING
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113039101
Plan Year:
2010
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-08 2016-10-05 Address 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Principal Executive Office)
2015-01-08 2016-10-05 Address 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2013-03-29 2015-01-08 Address C/O EMBLEMHEALTH, 441 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-17 2015-01-08 Address 1000 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2013-01-17 2015-01-08 Address 1000 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161216000136 2016-12-16 CERTIFICATE OF MERGER 2016-12-31
161123006130 2016-11-23 BIENNIAL STATEMENT 2016-11-01
161005002045 2016-10-05 AMENDMENT TO BIENNIAL STATEMENT 2014-11-01
150108006180 2015-01-08 BIENNIAL STATEMENT 2014-11-01
130329000290 2013-03-29 CERTIFICATE OF AMENDMENT 2013-03-29

Trademarks Section

Serial Number:
77222494
Mark:
QLIMG QUEENS-LONG ISLAND MEDICAL GROUP, P.C.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-07-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
QLIMG QUEENS-LONG ISLAND MEDICAL GROUP, P.C.

Goods And Services

For:
MEDICAL SERVICES; HEALTHCARE SERVICES; PHYSICIAN SERVICES
First Use:
2007-03-15
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-13
Type:
Complaint
Address:
226 CLINTON STREET, HEMPSTEAD, NY, 11550
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1991-08-12
Type:
Complaint
Address:
640 HAWKINS ROAD, RONKONKOMA, NY, 11779
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-08-12
Type:
FollowUp
Address:
640 HAWKINS ROAD, RONKONKOMA, NY, 11779
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-07-27
Type:
Referral
Address:
640 HAWKINS ROAD, RONKONKOMA, NY, 11779
Safety Health:
Health
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State