Search icon

GARDEN STATE PAIN MANAGEMENT, P.A.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDEN STATE PAIN MANAGEMENT, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2011 (14 years ago)
Entity Number: 4078282
ZIP code: 10514
County: Westchester
Place of Formation: New Jersey
Address: 480 BEDFORD ROAD, SUITE 4202, CHAPPAQUA, NY, United States, 10514
Principal Address: 80 RIVERSIDE BLVD, APT 11L, NEW YORK, NY, United States, 10069

DOS Process Agent

Name Role Address
GARDEN STATE PAIN MANAGEMENT, P.A. DOS Process Agent 480 BEDFORD ROAD, SUITE 4202, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
TODD KOPPEL, MD Chief Executive Officer 480 BEDFORD ROAD, SUITE 4202, CHAPPAQUA, NY, United States, 10541

Form 5500 Series

Employer Identification Number (EIN):
320041247
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-15 2021-04-06 Address 118 NORTH BEDFORD ROAD, SUITE 200, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2011-04-07 2021-04-06 Address 118 NORTH BEDFORD RD. STE 200, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060873 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190425060070 2019-04-25 BIENNIAL STATEMENT 2019-04-01
170411006118 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150421006212 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130415006592 2013-04-15 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State