Search icon

INTEGRA PARTNERS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRA PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2005 (20 years ago)
Entity Number: 3286810
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 100 WALL STREET, SUITE 2502, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-819-3920

DOS Process Agent

Name Role Address
INTEGRA PARTNERS LLC DOS Process Agent 100 WALL STREET, SUITE 2502, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
LLC_04170911
State:
ILLINOIS
ILLINOIS profile:

National Provider Identifier

NPI Number:
1962502229
Certification Date:
2022-12-16

Authorized Person:

Name:
DOMINIC PANICCIA
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
222Z00000X - Orthotist
Is Primary:
No
Selected Taxonomy:
224P00000X - Prosthetist
Is Primary:
No
Selected Taxonomy:
225000000X - Orthotic Fitter
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No

Contacts:

Fax:
7182871229

Form 5500 Series

Employer Identification Number (EIN):
421685996
Plan Year:
2016
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1234504-DCA Active Business 2006-07-31 2025-03-15

History

Start date End date Type Value
2015-12-14 2023-11-28 Address 100 WALL STREET, SUITE 2502, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-12 2015-12-14 Address 40 EXCHANGE PL, STE 1705, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-06 2013-12-12 Address 111 WASHINGTON AVENUE, STE. 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2009-11-04 2013-12-06 Address 1701 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-08-28 2009-11-04 Address 4512 FARRAGUT ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128001553 2023-11-28 BIENNIAL STATEMENT 2023-11-01
211124001482 2021-11-24 BIENNIAL STATEMENT 2021-11-24
191104061730 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006489 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151214006239 2015-12-14 BIENNIAL STATEMENT 2015-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600298 RENEWAL INVOICED 2023-02-17 200 Dealer in Products for the Disabled License Renewal
3386668 LICENSEDOC15 INVOICED 2021-11-03 15 License Document Replacement
3298019 RENEWAL INVOICED 2021-02-19 200 Dealer in Products for the Disabled License Renewal
3059865 LICENSEDOC15 INVOICED 2019-07-10 15 License Document Replacement
2975235 RENEWAL INVOICED 2019-02-04 200 Dealer in Products for the Disabled License Renewal
2758103 LICENSEDOC15 INVOICED 2018-03-12 15 License Document Replacement
2592023 RENEWAL INVOICED 2017-04-18 200 Dealer in Products for the Disabled License Renewal
1992832 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
812375 RENEWAL INVOICED 2013-03-20 200 Dealer in Products for the Disabled License Renewal
812376 RENEWAL INVOICED 2011-03-29 200 Dealer in Products for the Disabled License Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State