Search icon

HUDSON VALLEY FAMILY PRACTICE ASSOCIATES, P.C.

Company Details

Name: HUDSON VALLEY FAMILY PRACTICE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jan 1987 (38 years ago)
Date of dissolution: 06 Jul 2011
Entity Number: 1138741
ZIP code: 12534
County: Dutchess
Place of Formation: New York
Address: 2400 RTE 9, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL M HEYMANN MD Chief Executive Officer 2400 ROUTE 9, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
HVFPA DOS Process Agent 2400 RTE 9, HUDSON, NY, United States, 12534

National Provider Identifier

NPI Number:
1598785933

Authorized Person:

Name:
DR. KARL M HEYMANN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5185375977

Form 5500 Series

Employer Identification Number (EIN):
141720583
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-10 2007-01-19 Address 2400 RTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2001-01-24 2003-01-10 Address 2400 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-04-10 2003-01-10 Address 2400 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1997-04-10 2001-01-24 Address 2400 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-04-10 2003-01-10 Address 2400 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110706000373 2011-07-06 CERTIFICATE OF DISSOLUTION 2011-07-06
110407002169 2011-04-07 BIENNIAL STATEMENT 2011-01-01
090112002974 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070119002934 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050217002397 2005-02-17 BIENNIAL STATEMENT 2005-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State