Search icon

CHILDREN'S SURGICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHILDREN'S SURGICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 1994 (31 years ago)
Entity Number: 1821015
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 320 POST AVENUE, 101, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES V COREN, MD DOS Process Agent 320 POST AVENUE, 101, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
CHARLES V COREN, MD Chief Executive Officer 320 POST AVENUE, 101, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113212895
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-05 2018-05-01 Address 2000 N VILLAGE AVENUE, 210, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-07-05 2018-05-01 Address 2000 N VILLAGE AVENUE, 210, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2012-07-05 2018-05-01 Address 2000 N VILLAGE AVENUE, 210, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2010-06-07 2012-07-05 Address 2000 N VILLAGE AVENUE / 210, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2010-06-07 2012-07-05 Address 2000 N VILLAGE AVENUE / 210, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501007307 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512007561 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140522006194 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120705002455 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100607002922 2010-06-07 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State