Search icon

BROOKHAVEN HEALTH CARE FACILITY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKHAVEN HEALTH CARE FACILITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891373
ZIP code: 11580
County: Suffolk
Place of Formation: New York
Address: 10 e. merrick rd., suite 304, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-447-8800

Phone +1 631-447-8800

Fax +1 631-447-8800

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 e. merrick rd., suite 304, VALLEY STREAM, NY, United States, 11580

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-826-2257
Contact Person:
MICHAEL MAZUR
User ID:
P2670708

Unique Entity ID

Unique Entity ID:
G1B6EZQD9JC5
CAGE Code:
8LTP1
UEI Expiration Date:
2025-12-11

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2020-05-19

National Provider Identifier

NPI Number:
1386631547
Certification Date:
2024-09-26

Authorized Person:

Name:
MR. RALPH ROSSO
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
6314478830

History

Start date End date Type Value
2024-08-14 2025-04-01 Address 10 e. merrick rd., suite 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-11-02 2024-08-14 Address 10 e. merrick rd., suite 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-10-25 2023-11-02 Address 455 CAYUGA ROAD, SUITE 200, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2011-04-26 2018-10-25 Address 560 DELAWARE AVE / SUITE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-05-22 2011-04-26 Address 560 DELAWARE AVE, STE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401035523 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240814003464 2024-08-14 BIENNIAL STATEMENT 2024-08-14
231102000099 2023-10-25 CERTIFICATE OF CHANGE BY ENTITY 2023-10-25
201030060132 2020-10-30 BIENNIAL STATEMENT 2019-04-01
181025000523 2018-10-25 CERTIFICATE OF CHANGE 2018-10-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State