Search icon

MOUNT KISCO SURGERY CENTER, LLC

Company Details

Name: MOUNT KISCO SURGERY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2000 (25 years ago)
Entity Number: 2545439
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: ATTN Mary Lynn Beckett, BSN, RN, CPAN, CAIP, 34 SOUTH BEDFORD RD, MT KISCO, NY, United States, 10549

Contact Details

Phone +1 914-244-6755

DOS Process Agent

Name Role Address
THE AMBUATORY SURGERY CENTER OF WESTCHESTER DOS Process Agent ATTN Mary Lynn Beckett, BSN, RN, CPAN, CAIP, 34 SOUTH BEDFORD RD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2006-08-15 2024-06-14 Address ATTN DONNA MOCCIO, RN, CASC, 34 SOUTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2002-07-30 2006-08-15 Address ATTN TRISH GONDOLFO, 34 SOUTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2000-08-23 2002-07-30 Address 90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614002605 2024-06-14 BIENNIAL STATEMENT 2024-06-14
200803063394 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180816006194 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160803006337 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140818006226 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120809006164 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100907002465 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080813002099 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060815002091 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040908002495 2004-09-08 BIENNIAL STATEMENT 2004-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405084 Other Personal Injury 2024-07-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-07-03
Termination Date 2024-08-29
Section 1332
Sub Section NM
Status Terminated

Parties

Name POLICICCHIO
Role Plaintiff
Name MOUNT KISCO SURGERY CENTER, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State