Search icon

MORNINGSIDE ACQUISITION I, LLC

Company Details

Name: MORNINGSIDE ACQUISITION I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347760
ZIP code: 11797
County: Bronx
Place of Formation: New York
Address: 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 212-863-5800

Phone +1 914-239-8261

Phone +1 718-409-8200

DOS Process Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YJA0
UEI Expiration Date:
2019-08-01

Business Information

Doing Business As:
MORNINGSIDE NURSING AND REHABILITATION CENTER
Activation Date:
2018-08-01
Initial Registration Date:
2017-09-25

National Provider Identifier

NPI Number:
1649664665

Authorized Person:

Name:
PASQUALE DEBENEDICTIS
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-02-21 2025-01-06 Address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2015-12-23 2023-02-21 Address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-01-17 2015-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002774 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230221000939 2023-02-21 BIENNIAL STATEMENT 2023-01-01
210216060592 2021-02-16 BIENNIAL STATEMENT 2021-01-01
190117060262 2019-01-17 BIENNIAL STATEMENT 2019-01-01
171010006219 2017-10-10 BIENNIAL STATEMENT 2017-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State