Search icon

THE RYE AMBULATORY SURGERY CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE RYE AMBULATORY SURGERY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3638223
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 Westchester Avenue, Suite N-715, Rye Brook, NY, United States, 10573

DOS Process Agent

Name Role Address
ANTHONY COLLETTA DOS Process Agent 800 Westchester Avenue, Suite N-715, Rye Brook, NY, United States, 10573

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001582346
Phone:
914-848-8980

Latest Filings

Form type:
D
File number:
021-200292
Filing date:
2013-07-26
File:

National Provider Identifier

NPI Number:
1235916156
Certification Date:
2023-09-13

Authorized Person:

Name:
PATRICIA T CALAYAG
Role:
CHIEF MEDICAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
9148488981

History

Start date End date Type Value
2018-02-22 2025-05-07 Address 2700 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2015-02-05 2018-02-22 Address 2700 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2008-02-29 2015-02-05 Address 926 REXCORP PLAZA, UNIONDALE, NY, 11556, 0926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507004306 2025-05-07 BIENNIAL STATEMENT 2025-05-07
220803002859 2022-08-03 BIENNIAL STATEMENT 2022-02-01
200203060851 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180222006120 2018-02-22 BIENNIAL STATEMENT 2018-02-01
160202006319 2016-02-02 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State