Search icon

CHESS MEDICINE PLLC

Headquarter

Company Details

Name: CHESS MEDICINE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2020 (5 years ago)
Entity Number: 5795158
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 7 HEMION ROAD, SUITE 110, MONTEBELLO, NY, United States, 10901

Contact Details

Phone +1 203-666-8145

DOS Process Agent

Name Role Address
CHESS MEDICINE PLLC DOS Process Agent 7 HEMION ROAD, SUITE 110, MONTEBELLO, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
001-055-407
State:
Alabama
Type:
Headquarter of
Company Number:
67bfbfde-5716-ed11-9061-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1230330
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231168201
State:
COLORADO
Type:
Headquarter of
Company Number:
M23000007011
State:
FLORIDA
Type:
Headquarter of
Company Number:
001750160
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1393651
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5269669
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_12285876
State:
ILLINOIS

National Provider Identifier

NPI Number:
1699385021
Certification Date:
2024-02-05

Authorized Person:

Name:
DR. DAVID M CHESS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
363LG0600X - Gerontology Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
2034569793

Form 5500 Series

Employer Identification Number (EIN):
852232119
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-23 2025-03-02 Address 7 HEMION ROAD, SUITE 110, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302008357 2025-03-02 BIENNIAL STATEMENT 2025-03-02
220717000411 2022-07-17 BIENNIAL STATEMENT 2022-07-01
210202000184 2021-02-02 CERTIFICATE OF PUBLICATION 2021-02-02
200730000202 2020-07-30 CERTIFICATE OF CORRECTION 2020-07-30
200723000372 2020-07-23 ARTICLES OF ORGANIZATION 2020-07-23

Date of last update: 22 Mar 2025

Sources: New York Secretary of State