Search icon

NASSAU OPERATING CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NASSAU OPERATING CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2002 (23 years ago)
Entity Number: 2804397
ZIP code: 11219
County: Nassau
Place of Formation: New York
Address: 1463 66th street, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
nassau operating co. llc DOS Process Agent 1463 66th street, BROOKLYN, NY, United States, 11219

Unique Entity ID

CAGE Code:
45Z86
UEI Expiration Date:
2016-07-01

Business Information

Doing Business As:
NASSAU EXTENDED CARE FACILITY
Activation Date:
2015-07-02
Initial Registration Date:
2005-10-06

Commercial and government entity program

CAGE number:
45Z86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
LISA SIMON
Corporate URL:
www.nassauccf.com

National Provider Identifier

NPI Number:
1629477427

Authorized Person:

Name:
BENT PHILIPSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
421558558
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-15 2025-06-16 Address 1463 66th street, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2009-01-20 2022-04-15 Address 97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2006-10-13 2009-01-20 Address 1775 BROADWAY / SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-08-23 2006-10-13 Address 1775 BROADWAY, STE. 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250616004080 2025-06-16 BIENNIAL STATEMENT 2025-06-16
220415001999 2022-04-14 CERTIFICATE OF CHANGE BY ENTITY 2022-04-14
211215003126 2021-12-15 BIENNIAL STATEMENT 2021-12-15
180807006720 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160804006958 2016-08-04 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24315E3856
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
5088.00
Base And Exercised Options Value:
5088.00
Base And All Options Value:
5088.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-10-01
Description:
IGF::OT::IGF, EXPRESS REPORT: 10/1/2014 TO 6/30/2015
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
VA24315E3854
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
7632.00
Base And Exercised Options Value:
7632.00
Base And All Options Value:
7632.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-10-01
Description:
IGF::OT::IGF, EXPRESS REPORT: 10/1/13 - 9/30/14
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
VA24313J0399
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-10-01
Description:
IGF::OT::IGF - NEW NURSING HOME CONTRACT
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State