Name: | SUFFOLK SURGERY CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2001 (24 years ago) |
Entity Number: | 2591482 |
ZIP code: | 11042 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Contact Details
Phone +1 631-205-9090
Name | Role | Address |
---|---|---|
THOMAS PANNULLO | Agent | 601 SUFFOLK AVENUE, BRENTWOOD, NY, 11717 |
Name | Role | Address |
---|---|---|
SUFFOLK SURGERY CENTER, LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-11 | 2016-12-05 | Address | 1500 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
2004-12-31 | 2016-10-11 | Address | 601 SUFFOLK AVE, STE 2, BRENTWOOD, NY, 11717, 4309, USA (Type of address: Service of Process) |
2003-01-08 | 2004-12-31 | Address | 601 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2001-01-08 | 2003-01-08 | Address | 601 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104001335 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210113060213 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
201221060103 | 2020-12-21 | BIENNIAL STATEMENT | 2019-01-01 |
161205000371 | 2016-12-05 | CERTIFICATE OF AMENDMENT | 2016-12-05 |
161011006693 | 2016-10-11 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State