Search icon

SURGICARE AMBULATORY CENTER, INC.

Company Details

Name: SURGICARE AMBULATORY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1996 (28 years ago)
Entity Number: 2095575
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3250 WESTCHESTER AVE, SUITE 102, BRONX, NY, United States, 10461

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3250 WESTCHESTER AVE, SUITE 102, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
SALVATORE BUFFA Chief Executive Officer 3250 WESTCHESTER AVE, STE 102, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1104883990

Authorized Person:

Name:
MR. SALVATORE DANIEL BUFFA
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7185180495

Form 5500 Series

Employer Identification Number (EIN):
133921067
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-09 2015-01-28 Address 3250 WESTCHESTER AVE, STE 102, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2010-10-28 2010-11-24 Address 3250 WESTCHESTER AVE, SUITE 102, BRONX, NY, 10461, USA (Type of address: Service of Process)
2010-10-28 2013-01-09 Address 3250 WESTCHESTER AVE, SUITE 102, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2010-10-28 2010-11-24 Address 3250 WESTCHESTER AVE, SUITE 102, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2005-01-14 2010-10-28 Address 3250 WESTCHESTER AVE, STE 102, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150128006106 2015-01-28 BIENNIAL STATEMENT 2014-12-01
130109002278 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101124002697 2010-11-24 BIENNIAL STATEMENT 2010-12-01
101028003114 2010-10-28 BIENNIAL STATEMENT 2008-12-01
090529000150 2009-05-29 CERTIFICATE OF AMENDMENT 2009-05-29

Date of last update: 01 Apr 2025

Sources: New York Secretary of State