Search icon

EAST COAST PAIN MANAGEMENT, P.C.

Company Details

Name: EAST COAST PAIN MANAGEMENT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 1994 (31 years ago)
Entity Number: 1829113
ZIP code: 12590
County: Westchester
Place of Formation: New York
Principal Address: 1207 RT 9, SUITE11, WAPPINGERS FALLS, NY, United States, 12590
Address: 1207 RT 9, SUITE 11, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLADYS CARDENAS Chief Executive Officer 1207 RT 9, SUITE 11, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
GLADYS CARDENAS DOS Process Agent 1207 RT 9, SUITE 11, WAPPINGERS FALLS, NY, United States, 12590

National Provider Identifier

NPI Number:
1033391107

Authorized Person:

Name:
DR. GLADYS E CARDENAS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8452979466
Fax:
8452977891

History

Start date End date Type Value
2000-07-07 2014-06-09 Address 200 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2000-07-07 2014-06-09 Address 200 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2000-07-07 2014-06-09 Address 200 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1996-06-25 2000-07-07 Address 200 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-06-25 2000-07-07 Address 200 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140609007012 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120604006833 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100618002610 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080702002229 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060605002727 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State