Search icon

NASSAU ORTHOPEDIC SURGEONS, P. C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT CARTER MD Chief Executive Officer 2920 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2920 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

National Provider Identifier

NPI Number:
1063668911

Authorized Person:

Name:
MR. JAMES DOERBECKER
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
5167354159

Form 5500 Series

Employer Identification Number (EIN):
112252639
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
45
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State