Search icon

SUFFOLK SURGERY CENTER, LLC

Company Details

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

Agent

Name Role Address
THOMAS PANNULLO Agent 601 SUFFOLK AVENUE, BRENTWOOD, NY, 11717

DOS Process Agent

Name Role Address
SUFFOLK SURGERY CENTER, LLC DOS Process Agent ATTN: GENERAL COUNSEL, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

National Provider Identifier

NPI Number:
1265538151

Authorized Person:

Name:
CHARLES A WALTERS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
200080609
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

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)

Filings

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