Search icon

NASSAU DIALYSIS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NASSAU DIALYSIS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Nov 2001 (24 years ago)
Date of dissolution: 19 Apr 2021
Entity Number: 2697277
ZIP code: 10605
County: Nassau
Place of Formation: New York
Address: 222 BLOOMINGDALE RD, STE 400, WHITEPLAINS, NY, United States, 10605

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O M NASSAU LLC DOS Process Agent 222 BLOOMINGDALE RD, STE 400, WHITEPLAINS, NY, United States, 10605

National Provider Identifier

NPI Number:
1518901370

Authorized Person:

Name:
MS. CORENE KORBA
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134200972
Plan Year:
2012
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-04 2011-12-22 Address 222 BLOOMINGDALE RD STE 400, WHITEPLAINS, NY, 10605, USA (Type of address: Service of Process)
2006-06-30 2006-12-04 Address ATTN PRESIDENT, 160 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2001-11-08 2006-06-30 Address ATTN: PRESIDENT, 160 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419000217 2021-04-19 ARTICLES OF DISSOLUTION 2021-04-19
171214006124 2017-12-14 BIENNIAL STATEMENT 2017-11-01
140321002118 2014-03-21 BIENNIAL STATEMENT 2013-11-01
111222002276 2011-12-22 BIENNIAL STATEMENT 2011-11-01
100908002889 2010-09-08 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State