Search icon

ENDO GROUP, LLC

Company Details

Name: ENDO GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2003 (21 years ago)
Entity Number: 2954710
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: ATTN: ADMINISTRATOR, 400 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-517-5300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NCAS PENSION PLAN 2012 200248148 2013-09-16 ENDO GROUP LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 5168328000
Plan sponsor’s DBA name GARDEN CITY SURGICENTER
Plan sponsor’s address 400 ENDO BOULVEARD, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 200248148
Plan administrator’s name ENDO GROUP LLC
Plan administrator’s address 400 ENDO BOULVEARD, GARDEN CITY, NY, 11530
Administrator’s telephone number 5168328000

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing MARC WERNER
NCAS PENSION PLAN 2011 200248148 2012-06-29 ENDO GROUP LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 5168328000
Plan sponsor’s DBA name GARDEN CITY SURGICENTER
Plan sponsor’s address 400 ENDO BOULVEARD, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 200248148
Plan administrator’s name ENDO GROUP LLC
Plan administrator’s address 400 ENDO BOULVEARD, GARDEN CITY, NY, 11530
Administrator’s telephone number 5168328000

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing MARC WERNER
NCAS PENSION PLAN 2010 200248148 2011-07-22 ENDO GROUP LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 5168328000
Plan sponsor’s DBA name GARDEN CITY SURGICENTER
Plan sponsor’s address 400 ENDO BOULVEARD, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 200248148
Plan administrator’s name ENDO GROUP LLC
Plan administrator’s address 400 ENDO BOULVEARD, GARDEN CITY, NY, 11530
Administrator’s telephone number 5168328000

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing MARC WERNER
NCAS PENSION PLAN 2009 200248148 2010-05-14 ENDO GROUP LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 5168328000
Plan sponsor’s DBA name GARDEN CITY SURGICENTER
Plan sponsor’s address 400 ENDO BOULVEARD, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 200248148
Plan administrator’s name ENDO GROUP LLC
Plan administrator’s address 400 ENDO BOULVEARD, GARDEN CITY, NY, 11530
Administrator’s telephone number 5168328000

Signature of

Role Plan administrator
Date 2010-05-14
Name of individual signing MARC WERNER
Role Employer/plan sponsor
Date 2010-05-14
Name of individual signing MARC WERNER

DOS Process Agent

Name Role Address
C/O GARDEN CITY SURGICENTER DOS Process Agent ATTN: ADMINISTRATOR, 400 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-11-22 2007-09-11 Address ATTN: ADMINISTRATOR, 450 ENDO BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-09-28 2006-11-22 Address 400 ENDO BLVD, GARDER CITY, NY, 11530, USA (Type of address: Service of Process)
2003-09-17 2005-09-28 Address ATTN: ERIC D. FADER, ESQ, 100 PARK AVE. 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114060444 2020-01-14 BIENNIAL STATEMENT 2019-09-01
180802000267 2018-08-02 CERTIFICATE OF AMENDMENT 2018-08-02
180308006495 2018-03-08 BIENNIAL STATEMENT 2017-09-01
150902006903 2015-09-02 BIENNIAL STATEMENT 2015-09-01
150114000780 2015-01-14 CERTIFICATE OF AMENDMENT 2015-01-14
130924006209 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111020002259 2011-10-20 BIENNIAL STATEMENT 2011-09-01
090827002276 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070911002176 2007-09-11 BIENNIAL STATEMENT 2007-09-01
061122000698 2006-11-22 CERTIFICATE OF AMENDMENT 2006-11-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State