Search icon

VASSAR BROTHERS HOSPITAL

Company Details

Name: VASSAR BROTHERS HOSPITAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1882 (143 years ago)
Entity Number: 101
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGMNC3J8P3T6 2024-11-26 45 READE PL, POUGHKEEPSIE, NY, 12601, 3947, USA 45 READE PLACE, POUGHKEEPSIE, NY, 12601, 3947, USA

Business Information

Doing Business As VASSAR BROTHERS MEDICAL CENTER
URL https://www.nuvancehealth.org/locations/vassar-brothers-medical-center
Division Name VASSAR BROTHERS HOSPITAL
Division Number VASSAR BRO
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-29
Initial Registration Date 2008-03-11
Entity Start Date 1882-06-06
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMANDA NEESE
Role SR. DIRECTOR, GRANTS ADMINISTRATION
Address VASSAR BROTHERS MEDICAL CENTER, 45 READE PLACE, POUGHKEEPSIE, NY, 12601, USA
Title ALTERNATE POC
Name COLLEEN CRUIKSHANK
Role DEVELOPMENT SPECIALIST
Address NORTHERN DUTCHESS FOUNDATION, 6531 SPRINGBROOK AVENUE, RHINEBECK, NY, 12572, USA
Government Business
Title PRIMARY POC
Name AMANDA NEESE
Role SR. DIRECTOR, GRANTS ADMINISTRATION
Address VASSAR BROTHERS MEDICAL CENTER, 45 READE PLACE, POUGHKEEPSIE, NY, 12601, USA
Past Performance
Title ALTERNATE POC
Name COLLEEN CRUIKSHANK
Role DEVELOPMENT SPECIALIST
Address NORTHERN DUTCHESS FOUNDATION, 6531 SPRINGBROOK AVENUE, RHINEBECK, NY, 12572, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
50NA1 Obsolete Non-Manufacturer 2008-03-12 2024-10-01 No data 2025-09-27

Contact Information

POC AMANDA NEESE
Phone +1 203-240-4165
Fax +1 845-437-3120
Address 45 READE PL, POUGHKEEPSIE, NY, 12601 3947, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VBMC NURSING RETIREE HEALTH PLAN 2018 141338586 2019-07-10 VASSAR BROTHERS HOSPITAL 51
File View Page
Three-digit plan number (PN) 602
Effective date of plan 2010-05-01
Business code 622000
Sponsor’s telephone number 8454758500
Plan sponsor’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540
VBMC NURSING RETIREE HEALTH PLAN 2017 141338586 2018-06-20 VASSAR BROTHERS HOSPITAL 36
File View Page
Three-digit plan number (PN) 602
Effective date of plan 2010-05-01
Business code 622000
Sponsor’s telephone number 8454758500
Plan sponsor’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540
VBMC NURSING RETIREE HEALTH PLAN 2016 141338586 2017-09-18 VASSAR BROTHERS HOSPITAL 28
File View Page
Three-digit plan number (PN) 602
Effective date of plan 2010-05-01
Business code 622000
Sponsor’s telephone number 8454758500
Plan sponsor’s DBA name VASSAR BROTHERS MEDICAL CENTER
Plan sponsor’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing PATRICIA M. ODELL
VBMC NURSING RETIREE HEALTH PLAN 2015 141338586 2016-07-12 VASSAR BROTHERS HOSPITAL 22
File View Page
Three-digit plan number (PN) 602
Effective date of plan 2010-05-01
Business code 622000
Sponsor’s telephone number 8454758500
Plan sponsor’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ALEX DEGRAY
VBMC NURSING RETIREE HEALTH PLAN 2014 141338586 2015-08-10 VASSAR BROTHERS HOSPITAL 19
File View Page
Three-digit plan number (PN) 602
Effective date of plan 2010-05-01
Business code 622000
Sponsor’s telephone number 8454758500
Plan sponsor’s DBA name VASSAR BROTHERS MEDICAL CENTER
Plan sponsor’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing NANCY SEEGER
VBMC NURSING RETIREE HEALTH PLAN 2013 141338586 2014-07-29 VASSAR BROTHERS HOSPITAL 16
File View Page
Three-digit plan number (PN) 602
Effective date of plan 2010-05-01
Business code 622000
Sponsor’s telephone number 8454758500
Plan sponsor’s DBA name VASSAR BROTHERS MEDICAL CENTER
Plan sponsor’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing JEFF MCDONOUGH
Role Employer/plan sponsor
Date 2014-07-29
Name of individual signing JEFF MCDONOUGH
VBMC NURSING RETIREE HEALTH PLAN 2012 141338586 2013-07-09 VASSAR BROTHERS HOSPITAL 13
File View Page
Three-digit plan number (PN) 602
Effective date of plan 2010-05-01
Business code 622000
Sponsor’s telephone number 8454758500
Plan sponsor’s DBA name VASSAR BROTHERS MEDICAL CENTER
Plan sponsor’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing JEFF MCDONOUGH
VBMC NURSING RETIREE HEALTH PLAN 2011 141338586 2012-09-05 VASSAR BROTHERS HOSPITAL 5
File View Page
Three-digit plan number (PN) 602
Effective date of plan 2010-05-01
Business code 622000
Sponsor’s telephone number 8454548500
Plan sponsor’s DBA name VASSAR BROTHERS MEDICAL CENTER
Plan sponsor’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540

Plan administrator’s name and address

Administrator’s EIN 141338586
Plan administrator’s name VASSAR BROTHERS HOSPITAL
Plan administrator’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540
Administrator’s telephone number 8454548500

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing VASSAR BROTHERS HOSPITAL
VBMC NURSING RETIREE HEALTH PLAN 2010 141338586 2012-09-05 VASSAR BROTHERS HOSPITAL 0
File View Page
Three-digit plan number (PN) 602
Effective date of plan 2010-05-01
Business code 622000
Sponsor’s telephone number 8454548500
Plan sponsor’s DBA name VASSAR BROTHERS MEDICAL CENTER
Plan sponsor’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540

Plan administrator’s name and address

Administrator’s EIN 141338586
Plan administrator’s name VASSAR BROTHERS HOSPITAL
Plan administrator’s address 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540
Administrator’s telephone number 8454548500

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing JEFF MCDONOUGH

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-04-01 2022-09-06 Address ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2018-06-07 2019-04-01 Address ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2003-12-31 2018-06-07 Address READE PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2000-11-17 2003-12-31 Address ATT: PRESIDENT, READE PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1995-06-20 2000-11-17 Address READE PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1995-02-23 1995-06-20 Address READE PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906000316 2022-09-01 CERTIFICATE OF CHANGE BY ENTITY 2022-09-01
190401000437 2019-04-01 CERTIFICATE OF AMENDMENT 2019-04-01
180607000406 2018-06-07 CERTIFICATE OF CHANGE 2018-06-07
031231000323 2003-12-31 CERTIFICATE OF AMENDMENT 2003-12-31
001117000624 2000-11-17 CERTIFICATE OF AMENDMENT 2000-11-17
950620000389 1995-06-20 CERTIFICATE OF AMENDMENT 1995-06-20
950223000391 1995-02-23 CERTIFICATE OF AMENDMENT 1995-02-23
B755758-2 1989-03-21 ASSUMED NAME CORP INITIAL FILING 1989-03-21
682720-8 1968-05-13 CERTIFICATE OF AMENDMENT 1968-05-13
629279-13 1967-07-19 CERTIFICATE OF CONSOLIDATION 1967-07-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24223N0052 2022-10-01 2023-09-30 2023-09-30
Unique Award Key CONT_AWD_36C24223N0052_3600_36C24222D0075_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 114800.67
Current Award Amount 114800.67
Potential Award Amount 114800.67

Description

Title OFF SITE SURGICAL SERVICES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes Q523: MEDICAL- SURGERY

Recipient Details

Recipient VASSAR BROTHERS HOSPITAL
UEI KGMNC3J8P3T6
Recipient Address UNITED STATES, 45 READE PLACE, POUGHKEEPSIE, DUTCHESS, NEW YORK, 12601-3947
DELIVERY ORDER AWARD 36C24224N0070 2023-10-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_36C24224N0070_3600_36C24222D0075_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 601236.92
Current Award Amount 601236.92
Potential Award Amount 601236.92

Description

Title OFF SITE SURGICAL SERVICES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes Q523: MEDICAL- SURGERY

Recipient Details

Recipient VASSAR BROTHERS HOSPITAL
UEI KGMNC3J8P3T6
Recipient Address UNITED STATES, 45 READE PLACE, POUGHKEEPSIE, DUTCHESS, NEW YORK, 12601-3947
No data IDV 36C24222D0075 2022-10-01 No data No data
Unique Award Key CONT_IDV_36C24222D0075_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3253466.35

Description

Title OFF SITE SURGICAL SERVICES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes Q523: MEDICAL- SURGERY

Recipient Details

Recipient VASSAR BROTHERS HOSPITAL
UEI KGMNC3J8P3T6
Recipient Address UNITED STATES, 45 READE PLACE, POUGHKEEPSIE, DUTCHESS, NEW YORK, 12601-3947
DELIVERY ORDER AWARD 36C24225N0142 2024-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_36C24225N0142_3600_36C24222D0075_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 400035.29
Current Award Amount 400035.29
Potential Award Amount 400035.29

Description

Title OFF SITE SURGICAL SERVICES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes Q523: MEDICAL- SURGERY

Recipient Details

Recipient VASSAR BROTHERS HOSPITAL
UEI KGMNC3J8P3T6
Recipient Address UNITED STATES, 45 READE PLACE, POUGHKEEPSIE, DUTCHESS, NEW YORK, 12601-3947

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311980692 0213100 2009-08-12 45 READE PLACE, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-08-12
Emphasis S: FALL FROM HEIGHT
Case Closed 2009-09-21

Related Activity

Type Complaint
Activity Nr 206765265
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-09-03
Abatement Due Date 2009-09-16
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2009-09-03
Abatement Due Date 2009-09-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2009-09-03
Abatement Due Date 2009-09-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
114113954 0213100 1997-07-18 45 READE PLACE, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-08-07
Case Closed 1997-10-17

Related Activity

Type Complaint
Activity Nr 200734994
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 1997-08-22
Abatement Due Date 1997-08-27
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 1
Gravity 00
107511321 0213100 1990-12-12 45 READE PLACE, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-12-18
Case Closed 1991-07-01

Related Activity

Type Complaint
Activity Nr 72943657
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1991-03-18
Abatement Due Date 1991-03-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1991-03-18
Abatement Due Date 1991-03-21
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 1991-03-18
Abatement Due Date 1991-03-25
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 800
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01 III
Issuance Date 1991-03-18
Abatement Due Date 1991-06-19
Nr Instances 1
Nr Exposed 800
Related Event Code (REC) Complaint
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1991-03-18
Abatement Due Date 1991-06-19
Nr Instances 1
Nr Exposed 500
Related Event Code (REC) Complaint
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 1991-03-18
Abatement Due Date 1991-06-19
Nr Instances 1
Nr Exposed 800
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 5
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-18
Abatement Due Date 1991-03-25
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 120
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-03-18
Abatement Due Date 1991-03-25
Nr Instances 1
Nr Exposed 110
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: New York Secretary of State