Search icon

FRESENIUS MEDICAL CARE HOLDINGS, INC.

Headquarter

Company Details

Name: FRESENIUS MEDICAL CARE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1988 (37 years ago)
Entity Number: 1246335
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 920 Winter St., Waltham, MA, United States, 02451
Address: C/O CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 300000000

Share Par Value 1

Type PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
CRAIG CORDOLA Chief Executive Officer 920 WINTER ST., WALTHAM, MA, United States, 02451

DOS Process Agent

Name Role Address
FRESENIUS MEDICAL CARE HOLDINGS, INC. DOS Process Agent C/O CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
P33676
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_63620289
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NVL9NNKL2617
CAGE Code:
3MGP1
UEI Expiration Date:
2026-02-28

Business Information

Division Name:
FRESENIUS MEDICAL CARE-NORTH AMERICA
Activation Date:
2025-03-04
Initial Registration Date:
2003-11-24

Legal Entity Identifier

LEI Number:
XTHT88D08CLK11B3GJ82

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2024-12-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-17 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 300000000, Par value: 1
2024-12-16 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 300000000, Par value: 1
2024-12-16 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 300000000, Par value: 1
2024-06-21 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 300000000, Par value: 1
2024-03-07 2024-03-07 Address 920 WINTER ST., WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307000138 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220323003764 2022-03-23 BIENNIAL STATEMENT 2022-03-01
201221000382 2020-12-21 CERTIFICATE OF AMENDMENT 2020-12-21
200323060061 2020-03-23 BIENNIAL STATEMENT 2020-03-01
SR-16791 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-04-08
Type:
Fat/Cat
Address:
19 LAUREL AVE FLOOR 1, CORNWALL, NY, 12518
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State