Search icon

ISLAND EYE SURGICENTER LLC

Company Details

Name: ISLAND EYE SURGICENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 1999 (26 years ago)
Entity Number: 2411323
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1500 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-877-2400

DOS Process Agent

Name Role Address
ROBERT NELSON DOS Process Agent 1500 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1629152053
Certification Date:
2020-08-27

Authorized Person:

Name:
SARAH MALANIAK
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5168771879

History

Start date End date Type Value
2009-08-20 2017-11-07 Address 255 GLEN COVE RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2007-09-10 2009-08-20 Address 865 MERRICK AVE, STE 80 NORTH, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-02-08 2007-09-10 Address 266 MERRICK RD / SUITE 110, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1999-08-20 2005-02-08 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190809060177 2019-08-09 BIENNIAL STATEMENT 2019-08-01
171107006675 2017-11-07 BIENNIAL STATEMENT 2017-08-01
130807006324 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110926002484 2011-09-26 BIENNIAL STATEMENT 2011-08-01
090820002355 2009-08-20 BIENNIAL STATEMENT 2009-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State