SOUTH SHORE SURGICAL BILLING, INC.

Name: | SOUTH SHORE SURGICAL BILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1995 (30 years ago) |
Entity Number: | 1916507 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 134 eatons neck rd, NORTHPORT, NY, United States, 11768 |
Principal Address: | 141 COMBS AVE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 134 eatons neck rd, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
SUZANNE CASDEN | Chief Executive Officer | 141 COMBS AVE, WOODMERE, NY, United States, 11598 |
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 |
---|---|---|---|
2021-04-01 | 2023-12-07 | Address | 141 COMBS AVE, WOODMERE, NY, 11598, 1432, USA (Type of address: Service of Process) |
2020-05-04 | 2021-04-01 | Address | 141 COMBS AVE, WOODMERE, NY, 11598, 1432, USA (Type of address: Service of Process) |
1997-04-16 | 2023-12-07 | Address | 141 COMBS AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-26 | 2020-05-04 | Address | 141 COMBS AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207001024 | 2023-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-02 |
210401061495 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200504061891 | 2020-05-04 | BIENNIAL STATEMENT | 2019-04-01 |
130503002516 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110415002245 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State