Search icon

ISLAND INTERVENTIONAL CARDIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND INTERVENTIONAL CARDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539180
ZIP code: 11576
County: Nassau
Place of Formation: New York
Principal Address: 100 PORT WASHINGTON BLVD, ROSLYN, NY, United States, 11576
Address: ST FRANCIS HOSPITAL, 100 PORT WASHINGTON BLVD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASIF REHMAN, MD Chief Executive Officer 100 PORT WASHINGTON BLVD, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
ASIF REHMAN DOS Process Agent ST FRANCIS HOSPITAL, 100 PORT WASHINGTON BLVD, ROSLYN, NY, United States, 11576

National Provider Identifier

NPI Number:
1285745851

Authorized Person:

Name:
ASIF REHMAN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
5166292452
Fax:
5163652648

Form 5500 Series

Employer Identification Number (EIN):
113561616
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-25 2006-08-02 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2002-07-25 2006-08-02 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2000-08-04 2006-08-02 Address ST. FRANCIS HOSPITAL, 100 PORT WASHINGTON BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190225002052 2019-02-25 BIENNIAL STATEMENT 2018-08-01
100817002777 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080808003267 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060802002947 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040915002692 2004-09-15 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State