Search icon

ORTHOPEDIC SPINE CARE OF LONG ISLAND, P.C.

Company Details

Name: ORTHOPEDIC SPINE CARE OF LONG ISLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373833
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 206 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD M SCHWARTZ, MD Chief Executive Officer 206 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113486642
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-18 2009-08-03 Address 1895 WALT WHITMAN RD, SUITE 3, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-05-18 2009-08-03 Address ARNOLD M. SCHWARTZ, MD, 1895 WALT WHITMAN RD, STE 3, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2001-05-18 2009-08-03 Address ARNOLD M. SCHWARTZ, MD, 1895 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-05-03 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-03 2001-05-18 Address 5 TOBOGGAN HILL PATH, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502008191 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006171 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130515006542 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110425002178 2011-04-25 BIENNIAL STATEMENT 2011-05-01
090803002437 2009-08-03 BIENNIAL STATEMENT 2009-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State