Search icon

LONG ISLAND NEUROSURGICAL ASSOCIATES, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND NEUROSURGICAL ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1972 (53 years ago)
Entity Number: 245206
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 410 LAKEVILLE RD, STE 204, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK MITTLER, MD Chief Executive Officer 410 LAKEVILLE RD, STE 204, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 LAKEVILLE RD, STE 204, NEW HYDE PARK, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
112287037
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-18 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-03 2014-12-09 Address 410 LAKEVILLE RD, STE 204, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2002-10-15 2006-10-03 Address 410 LAKEVILLE RD, STE 204, NEW HYDE PARK, NY, 11042, 1101, USA (Type of address: Chief Executive Officer)
1998-10-02 2002-10-15 Address 410 LAKEVILLE ROAD, SUITE 204, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
1995-04-12 2008-09-23 Address 410 LAKEVILLE RD, NEW HYDE PARK, NY, 11042, 1101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001062440 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006813 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161007006156 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141209006062 2014-12-09 BIENNIAL STATEMENT 2014-10-01
121022002266 2012-10-22 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State