Search icon

SOUTH WESTCHESTER VEIN & VASCULAR, PLLC

Company Details

Name: SOUTH WESTCHESTER VEIN & VASCULAR, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2023 (2 years ago)
Entity Number: 6880297
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2365 boston post road, suite 200, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 914-200-1586

DOS Process Agent

Name Role Address
THE PLLC DOS Process Agent 2365 boston post road, suite 200, LARCHMONT, NY, United States, 10538

National Provider Identifier

NPI Number:
1548940273
Certification Date:
2023-08-29

Authorized Person:

Name:
PRADEEP GOYAL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RH0005X - Hypertension Specialist Physician
Is Primary:
No
Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
No

Contacts:

History

Start date End date Type Value
2023-07-08 2023-08-23 Address 2365 boston post road, suite 200, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2023-07-05 2023-07-08 Address 2365 boston post road, suite 200, larchmont, NY, 10583, USA (Type of address: Service of Process)
2023-06-27 2023-07-05 Address 3184 GRAND CONCOURSE, UNIT 2D, BRONX, NY, 10458, USA (Type of address: Service of Process)
2023-06-20 2023-06-27 Address 656 CENTRAL PARK AVENUE, SUITE 504, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823000307 2023-08-23 CERTIFICATE OF PUBLICATION 2023-08-23
230708001097 2023-07-08 CERTIFICATE OF AMENDMENT 2023-07-08
230705001649 2023-07-05 CERTIFICATE OF CHANGE BY ENTITY 2023-07-05
230627000517 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
230620000579 2023-06-19 ARTICLES OF ORGANIZATION 2023-06-19

Date of last update: 20 Mar 2025

Sources: New York Secretary of State