Search icon

CARDIFF BAY CENTER, LLC

Company Details

Name: CARDIFF BAY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2012 (13 years ago)
Entity Number: 4267362
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: ATTN: ANGELA C. BELLIZZI, 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Agent

Name Role Address
MICHELMAN & ROBINSON Agent 800 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O ANGELA C. BELLIZZI DOS Process Agent ATTN: ANGELA C. BELLIZZI, 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1538588975
Certification Date:
2023-06-19

Authorized Person:

Name:
ANTHONY DEROSA
Role:
VP OF FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2020-07-07 2023-10-26 Address ATTN: ANGELA C. BELLIZZI, 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2015-05-29 2020-07-07 Address ATTN: ANGELA C. BELLIZZI, 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2014-03-31 2023-10-26 Address 800 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2014-03-31 2015-05-29 Address ATTN MARK ZAFRIN, 800 THIRD AVE, 24TH FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2012-07-06 2014-03-31 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026000577 2023-10-26 BIENNIAL STATEMENT 2022-07-01
200707061490 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180705007427 2018-07-05 BIENNIAL STATEMENT 2018-07-01
161207006638 2016-12-07 BIENNIAL STATEMENT 2016-07-01
150529006155 2015-05-29 BIENNIAL STATEMENT 2014-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-28
Type:
Complaint
Address:
50-15 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMERON
Party Role:
Plaintiff
Party Name:
CARDIFF BAY CENTER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARDIFF BAY CENTER, LLC
Party Role:
Defendant
Party Name:
NIVELLI
Party Role:
Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State