Search icon

MEDICAL ONCOLOGY ASSOCIATES OF LONG ISLAND, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL ONCOLOGY ASSOCIATES OF LONG ISLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 1978 (47 years ago)
Entity Number: 526123
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE I KAPPEL Chief Executive Officer 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1821121179

Authorized Person:

Name:
DR. BRUCE I. KAPPEL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5163644080

Form 5500 Series

Employer Identification Number (EIN):
112477852
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-21 2009-01-29 Address 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2002-06-18 2005-01-21 Address 175 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2002-06-18 2005-01-21 Address 175 JERICHO TURNPIKE, SUITE 302, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2002-06-18 2005-01-21 Address 175 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2002-05-10 2002-06-18 Address C/O BLANK ROME LLP, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181224006156 2018-12-24 BIENNIAL STATEMENT 2018-12-01
161212006121 2016-12-12 BIENNIAL STATEMENT 2016-12-01
20151228044 2015-12-28 ASSUMED NAME LLC INITIAL FILING 2015-12-28
150710006176 2015-07-10 BIENNIAL STATEMENT 2014-12-01
121214006538 2012-12-14 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State