Search icon

KINGSTON NEUROLOGICAL ASSOCIATES, P.C.

Company Details

Name: KINGSTON NEUROLOGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 1987 (38 years ago)
Entity Number: 1213706
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 365 BROADWAY, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 BROADWAY, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
WILLIAM R. GOOCH, MD Chief Executive Officer 365 BROADWAY, KINGSTON, NY, United States, 12401

National Provider Identifier

NPI Number:
1235137548

Authorized Person:

Name:
DR. WILLIAM R. GOOCH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
8453316238

Form 5500 Series

Employer Identification Number (EIN):
141696035
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-30 2009-11-06 Address ALFRED FRONTERA MD, 365 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1999-12-29 2003-10-30 Address ALFRED FRANTERA MD, 365 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1994-11-22 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1987-11-02 1994-11-22 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1987-11-02 1999-12-29 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211002110 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111129002789 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091106002426 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071204002026 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051219002421 2005-12-19 BIENNIAL STATEMENT 2005-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State