Search icon

WSNCHS NORTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WSNCHS NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Feb 1998 (27 years ago)
Entity Number: 2231507
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: ATTN SENIOR VP & GENERAL CNSL, 992 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
CATHOLIC HEALTH SERVICES OF LONG ISLAND DOS Process Agent ATTN SENIOR VP & GENERAL CNSL, 992 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Unique Entity ID

Unique Entity ID:
P6NHNFZRC745
CAGE Code:
73QV9
UEI Expiration Date:
2026-05-15

Business Information

Activation Date:
2025-05-16
Initial Registration Date:
2014-04-08

Commercial and government entity program

CAGE number:
73QV9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-16
SAM Expiration:
2026-05-15

Contact Information

POC:
AMARJOT SINGH

National Provider Identifier

NPI Number:
1235627183

Authorized Person:

Name:
NASSER SAAD
Role:
CORPORATE DIRECTOR OF PHARMACY
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336I0012X - Institutional Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5165202871

History

Start date End date Type Value
2010-01-26 2012-01-04 Address ATTN: PRESIDENT/CEO, 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2005-07-07 2010-01-26 Address 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1999-05-13 2005-07-07 Address ATTN CHEIF EXECUTIVE OFFICER, 259 FIRST STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-02-23 1999-05-13 Address 259 FIRST STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120104000562 2012-01-04 CERTIFICATE OF AMENDMENT 2012-01-04
100126000068 2010-01-26 CERTIFICATE OF AMENDMENT 2010-01-26
050707000259 2005-07-07 CERTIFICATE OF AMENDMENT 2005-07-07
990513000584 1999-05-13 CERTIFICATE OF AMENDMENT 1999-05-13
980223000599 1998-02-23 CERTIFICATE OF INCORPORATION 1998-02-23

Court Cases

Court Case Summary

Filing Date:
2015-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PAULAY,
Party Role:
Plaintiff
Party Name:
WSNCHS NORTH, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-04-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
PAULAY
Party Role:
Plaintiff
Party Name:
WSNCHS NORTH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-08-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
NEW YORK'S HEALTH AND HUMAN SE
Party Role:
Plaintiff
Party Name:
WSNCHS NORTH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State