Search icon

PROGRESSIVE EMERGENCY PHYSICIANS, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE EMERGENCY PHYSICIANS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2013 (12 years ago)
Entity Number: 4437835
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
1245304
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1588098172

Authorized Person:

Name:
DR. DAVID KIM
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5167834612

Form 5500 Series

Employer Identification Number (EIN):
463316332
Plan Year:
2018
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-18 2023-07-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-10-18 2023-07-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2015-09-03 2019-10-18 Address 1236 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2013-07-29 2015-09-03 Address 585 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712002581 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210708002300 2021-07-08 BIENNIAL STATEMENT 2021-07-08
191018000011 2019-10-18 CERTIFICATE OF CHANGE 2019-10-18
190715060075 2019-07-15 BIENNIAL STATEMENT 2019-07-01
180305008903 2018-03-05 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State