Search icon

HAUPPAUGE SC, LLC

Company Details

Name: HAUPPAUGE SC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2019 (6 years ago)
Entity Number: 5486130
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 111 EIGHTH AVENUE, New York, NY, United States, 10011

Contact Details

Phone +1 934-223-4500

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
HAUPPAUGE SC, LLC DOS Process Agent 111 EIGHTH AVENUE, New York, NY, United States, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001774545
Phone:
708-492-0531

Latest Filings

Form type:
D
File number:
021-338009
Filing date:
2019-04-24
File:

National Provider Identifier

NPI Number:
1215531215
Certification Date:
2021-01-11

Authorized Person:

Name:
DR. THOMAS DOWLING
Role:
BOARD PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9078917315

History

Start date End date Type Value
2023-02-14 2025-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2023-02-14 2025-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-31 2023-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-31 2023-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003998 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230214002875 2023-02-14 BIENNIAL STATEMENT 2023-01-01
210614000078 2021-06-14 CERTIFICATE OF AMENDMENT 2021-06-14
190402000122 2019-04-02 CERTIFICATE OF PUBLICATION 2019-04-02
190131000723 2019-01-31 ARTICLES OF ORGANIZATION 2019-01-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State