Search icon

NORTH AMERICAN PARTNERS IN PAIN MANAGEMENT, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH AMERICAN PARTNERS IN PAIN MANAGEMENT, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Jul 1995 (30 years ago)
Entity Number: 1936916
ZIP code: 10606
County: Blank
Place of Formation: New York
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 68 SOUTH SERVICE ROAD, SUITE 350, MELVILLE, NY, United States, 11747

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

National Provider Identifier

NPI Number:
1861036683
Certification Date:
2022-03-03

Authorized Person:

Name:
SARAH BERNOCCO
Role:
SENIOR CREDENTIALING SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
261QP3300X - Pain Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2015-01-23 2025-07-02 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2015-01-23 2025-07-02 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2013-07-15 2015-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-10 2013-07-15 Address 68 SOUTH SERVICE ROAD, STE 350, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-10-07 2011-01-10 Address 68 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702001589 2025-07-02 FIVE YEAR STATEMENT 2025-07-02
200806002010 2020-08-06 FIVE YEAR STATEMENT 2020-07-01
150708002042 2015-07-08 FIVE YEAR STATEMENT 2015-07-01
150123000607 2015-01-23 CERTIFICATE OF AMENDMENT 2015-01-23
130715000416 2013-07-15 CERTIFICATE OF AMENDMENT 2013-07-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State