Name: | NASSAU ORTHOPEDIC SURGEONS, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 May 1972 (53 years ago) |
Entity Number: | 329074 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2920 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 2920 HEMPSTEAD TPKE, LAVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CARTER MD | Chief Executive Officer | 2920 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2920 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-13 | 2004-08-25 | Address | 10 CEDARFIELD RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2002-05-13 | Address | 2920 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2002-05-13 | Address | FEEKS LANE, MILL NECK, NY, 11765, USA (Type of address: Principal Executive Office) |
1972-05-02 | 1995-05-09 | Address | 64 DIVISION AVE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100608002402 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080612003052 | 2008-06-12 | BIENNIAL STATEMENT | 2008-05-01 |
060620002697 | 2006-06-20 | BIENNIAL STATEMENT | 2006-05-01 |
040825002385 | 2004-08-25 | BIENNIAL STATEMENT | 2004-05-01 |
C336161-2 | 2003-09-04 | ASSUMED NAME LLC INITIAL FILING | 2003-09-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State