Name: | LONG ISLAND SURGICAL SPECIALIST, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1974 (51 years ago) |
Entity Number: | 347318 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | JOHN ZARCONE, MD, 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ZARCONE, MD | Chief Executive Officer | 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
LONG ISLAND SURGICAL SPECIALIST, P.C. | DOS Process Agent | JOHN ZARCONE, MD, 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2024-07-24 | Address | JOHN ZARCONE, MD, 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2021-03-08 | 2024-07-24 | Address | 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2021-03-08 | Address | RENATO B BERROYA MD, 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2008-06-27 | 2010-08-27 | Address | L.I. SURGICAL SPECIALIST, P.C., 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724002326 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
221209000648 | 2022-12-09 | BIENNIAL STATEMENT | 2022-07-01 |
210308060497 | 2021-03-08 | BIENNIAL STATEMENT | 2020-07-01 |
150818000313 | 2015-08-18 | CERTIFICATE OF AMENDMENT | 2015-08-18 |
120814002937 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State