Search icon

INTEGRA PARTNERS IPA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRA PARTNERS IPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677862
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 100 WALL STREET, SUITE 2502, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
DOMINIC PANICCIA DOS Process Agent 100 WALL STREET, SUITE 2502, NEW YORK, NY, United States, 10005

National Provider Identifier

NPI Number:
1013256320
Certification Date:
2022-12-16

Authorized Person:

Name:
DOMINIC PANICCIA
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182871229

History

Start date End date Type Value
2020-05-01 2024-05-01 Address 100 WALL STREET, SUITE 2502, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-16 2020-05-01 Address 100 WALL STREET, SUITE 2502, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-09 2016-05-16 Address 40 EXCHANGE PLACE, SUITE 1705, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-27 2014-05-09 Address 111 WASHINGTON AVENUE, STE. 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2008-07-14 2014-01-27 Address 1701 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041108 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503001992 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200604000415 2020-06-04 CERTIFICATE OF AMENDMENT 2020-06-04
200501060454 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180502006999 2018-05-02 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State