Search icon

RECOVERHEALTH MEDICAL SERVICES, PLLC

Company Details

Name: RECOVERHEALTH MEDICAL SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2009 (16 years ago)
Entity Number: 3763989
ZIP code: 10941
County: Rockland
Place of Formation: New York
Address: 384 CRYSTAL RUN ROAD, SUITE 201, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
TRI STATE BARIATRICS, ATTN COURTNEY STEFFENS DOS Process Agent 384 CRYSTAL RUN ROAD, SUITE 201, MIDDLETOWN, NY, United States, 10941

National Provider Identifier

NPI Number:
1184859381

Authorized Person:

Name:
DR. RAMON E. RIVERA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2086S0127X - Trauma Surgery Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8455172871

Form 5500 Series

Employer Identification Number (EIN):
264130055
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-24 2017-01-09 Address 384 CRYSTAL RUN ROAD, SUITE 201, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2013-01-31 2015-03-24 Address ONE EXECUTIVE BLVD, STE 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2009-01-16 2013-01-31 Address ONE EXECUTIVE BLVD. STE 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190115060236 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170109006204 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150324006133 2015-03-24 BIENNIAL STATEMENT 2015-01-01
130131002459 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110314002604 2011-03-14 BIENNIAL STATEMENT 2011-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State