Search icon

LUCINA ADVANCED CARE, INC.

Company Details

Name: LUCINA ADVANCED CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2012 (13 years ago)
Entity Number: 4314528
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 16 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCINA ADVANCED CARE, INC. DOS Process Agent 16 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MELODI PIRZADA Chief Executive Officer 16 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

National Provider Identifier

NPI Number:
1417291352

Authorized Person:

Name:
DR. MELODI PIRZADA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5164877878

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-01 Address 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-04-24 2020-10-07 Address 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-04-24 2024-10-01 Address 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-10-29 2018-04-24 Address 9 RED GROUND ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041780 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003003692 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201007060267 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181015006353 2018-10-15 BIENNIAL STATEMENT 2018-10-01
180424006173 2018-04-24 BIENNIAL STATEMENT 2016-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State