Search icon

LONG ISLAND EYE SURGICAL CARE, P.C.

Company Details

Name: LONG ISLAND EYE SURGICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 May 1975 (50 years ago)
Entity Number: 370854
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 601 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Contact Details

Phone +1 631-661-0540

Phone +1 631-231-4455

Phone +1 631-563-2206

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G PASSARELLI, MD Chief Executive Officer 601 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
112355523
Plan Year:
2018
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-05 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1992-12-15 2011-06-27 Address 601 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1992-12-15 2011-06-27 Address 601 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1992-12-15 2011-06-27 Address 601 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1988-10-19 2007-09-05 Name THE LONG ISLAND EYE SURGICAL CARE, P.C.

Filings

Filing Number Date Filed Type Effective Date
161006000470 2016-10-06 CERTIFICATE OF MERGER 2016-10-06
161005000524 2016-10-05 CERTIFICATE OF AMENDMENT 2016-10-05
130521002196 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110627002010 2011-06-27 BIENNIAL STATEMENT 2011-05-01
090504002840 2009-05-04 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State