Search icon

COMPREHENSIVE PAIN CARE OF LONG ISLAND, RONIT ADLER, M.D., P.C.

Company Details

Name: COMPREHENSIVE PAIN CARE OF LONG ISLAND, RONIT ADLER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (33 years ago)
Entity Number: 1670777
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 51 JOHN STREET, SUITE #4, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONIT ADLER, M.D. DOS Process Agent 51 JOHN STREET, SUITE #4, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
RONIT ADLER, M.D. Chief Executive Officer 51 JOHN STREET, SUITE #4, BABYLON, NY, United States, 11702

Form 5500 Series

Employer Identification Number (EIN):
113132256
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-10-16 1999-01-25 Address 735 MONTAUK HWY, SUITE A, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1996-10-16 1999-01-25 Address 735 MONTAUK HWY, SUITE A, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-11-03 1996-10-16 Address 37 DAVISON LANE EAST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-11-03 1996-10-16 Address 37 DAVISON LANE EAST, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-11-03 1999-01-25 Address RONIT ADLER, 735 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141008006487 2014-10-08 BIENNIAL STATEMENT 2014-10-01
101015002625 2010-10-15 BIENNIAL STATEMENT 2010-10-01
061006002278 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041231002894 2004-12-31 BIENNIAL STATEMENT 2004-10-01
021011002017 2002-10-11 BIENNIAL STATEMENT 2002-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State