Search icon

THE LONG ISLAND COLLEGE HOSPITAL

Company Details

Name: THE LONG ISLAND COLLEGE HOSPITAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1858 (167 years ago)
Entity Number: 64
ZIP code: 10019
County: New York
Place of Formation: New York
Address: PARTNERS, INC. ATTN: GEN CSL, 555 WEST 57TH STREET 18TH FLR, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 718-780-1000

DOS Process Agent

Name Role Address
THE LONG ISLAND COLLEGE HOSPITAL C/O CONTINUUM HEALTH DOS Process Agent PARTNERS, INC. ATTN: GEN CSL, 555 WEST 57TH STREET 18TH FLR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
THE LONG ISLAND COLLEGE HOSPITAL Agent 340 HENRY ST, BROOKLYN, NY, 11201

National Provider Identifier

NPI Number:
1841581659

Authorized Person:

Name:
DR. JEAN WACHE THERMOLIVE
Role:
RESIDENT PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
282NW0100X - Women's Hospital
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
111018985
Plan Year:
2010
Number Of Participants:
2176
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2176
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2176
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1094978-DCA Inactive Business 2001-10-12 2005-03-31
1091996-DCA Inactive Business 2001-08-23 2005-03-31

History

Start date End date Type Value
2000-07-19 2011-11-01 Address ATTN: CHAIRMAN OF THE BOARD, 339 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-05-15 2000-07-19 Address ATTN: CHAIRMAN OF THE BOARD, 339 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1986-03-14 2000-05-15 Address 340 HENRY ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111101000418 2011-11-01 CERTIFICATE OF AMENDMENT 2011-11-01
000719000399 2000-07-19 CERTIFICATE OF AMENDMENT 2000-07-19
000515000162 2000-05-15 CERTIFICATE OF AMENDMENT 2000-05-15
C211803-2 1994-06-13 ASSUMED NAME CORP INITIAL FILING 1994-06-13
B333445-7 1986-03-14 CERTIFICATE OF AMENDMENT 1986-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31673 LL VIO INVOICED 2004-05-25 1865 LL - License Violation
552115 RENEWAL INVOICED 2003-05-13 600 Garage and/or Parking Lot License Renewal Fee
552145 RENEWAL INVOICED 2003-05-13 380 Garage and/or Parking Lot License Renewal Fee
448221 LICENSE INVOICED 2001-10-12 285 Garage or Parking Lot License Fee
448144 LICENSE INVOICED 2001-08-23 600 Garage or Parking Lot License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBBROIUB30798
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-07-09
Description:
MEDICAL SERVICES
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Procurement Instrument Identifier:
DJBBROHUB30051
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-23
Description:
MEDICAL SERVICES GIVEN TO INMATES AT MDC BROOKLYN
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS
Procurement Instrument Identifier:
DJBBROHB230321
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-05-30
Description:
MEDICAL SERVICES GIVEN TO INMATES AT MDC BROOKLYN
Naics Code:
525120: HEALTH AND WELFARE FUNDS
Product Or Service Code:
AN41: HEALTH SERVICES (BASIC)

USAspending Awards / Financial Assistance

Date:
2011-05-13
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED/FSEOG
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-05-13
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED/FWS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-06-17
Awarding Agency Name:
Department of Education
Transaction Description:
DL BASE RECORD 2011-2012
Obligated Amount:
0.00
Face Value Of Loan:
876504.00
Total Face Value Of Loan:
876504.00
Date:
2010-04-01
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS-BASED/FWS
Obligated Amount:
16479.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-01
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED/FSEOG
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-09
Type:
Complaint
Address:
339 HICKS STREET, 2ND FL/PATHOLOGY, BROOKLYN, NY, 11201
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-06-06
Type:
Complaint
Address:
339 HICKS STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-01-08
Type:
Referral
Address:
339 HICKS STREET, BROOKLYN, NY, 11201
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-12-20
Type:
Complaint
Address:
339 HICKS STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-17
Type:
Other-L
Address:
339 HICKS STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Records

Date of last update: 19 Mar 2025

Sources: New York Secretary of State