Search icon

ISLAND CARDIOVASCULAR SURGERY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND CARDIOVASCULAR SURGERY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 2019 (6 years ago)
Entity Number: 5556371
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 639 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050
Principal Address: 397 HORTON HIGHWAY, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 639 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JOHN ZARCONE, MD Chief Executive Officer 397 HORTON HIGHWAY, MINEOLA, NY, United States, 11501

National Provider Identifier

NPI Number:
1982262440
Certification Date:
2023-08-18

Authorized Person:

Name:
DR. JOHN ZARCONE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
No
Selected Taxonomy:
208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 397 HORTON HIGHWAY, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 397 HORTON HIGHWAY, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-02 2025-05-23 Address 397 HORTON HIGHWAY, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-23 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250523001720 2025-05-23 BIENNIAL STATEMENT 2025-05-23
230502000222 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210610000762 2021-06-10 CERTIFICATE OF CHANGE 2021-06-10
210524060362 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190521000122 2019-05-21 CERTIFICATE OF INCORPORATION 2019-05-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State