Search icon

OFFICE BASED ANESTHESIA, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE BASED ANESTHESIA, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 1997 (28 years ago)
Entity Number: 2180198
ZIP code: 11787
County: New York
Place of Formation: New York
Address: 50 Route 25A, Employee Services Building, SMITHTOWN, NY, United States, 11787

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 Route 25A, Employee Services Building, SMITHTOWN, NY, United States, 11787

Unique Entity ID

Unique Entity ID:
M43XYQ1EW635
UEI Expiration Date:
2025-11-20

Business Information

Division Name:
OFFICE BASED ANESTHESIA, LLC
Activation Date:
2024-11-22
Initial Registration Date:
2024-06-03

National Provider Identifier

NPI Number:
1407947617
Certification Date:
2024-08-29

Authorized Person:

Name:
DR. LANCE TURNER
Role:
TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
6318623604

History

Start date End date Type Value
2010-08-30 2024-03-26 Address 48 ROUTE 25A, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2000-06-27 2010-08-30 Address PO BOX 1374, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1997-09-15 2003-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1997-09-15 2000-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003136 2024-03-26 BIENNIAL STATEMENT 2024-03-26
130916006448 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110921002577 2011-09-21 BIENNIAL STATEMENT 2011-09-01
100830000015 2010-08-30 CERTIFICATE OF CHANGE 2010-08-30
090928002239 2009-09-28 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State