Search icon

SONOTONE ON-THE-HUDSON, INC.

Company Details

Name: SONOTONE ON-THE-HUDSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1989 (36 years ago)
Entity Number: 1371077
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 43 PINESBRIDGE RD., YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 43 PINESBRIDGE RD, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEPHANIE FROMMELT Agent 43 PINESBRIDGE RD., YORKTOWN HEIGHTS, NY, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 PINESBRIDGE RD., YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
STEPHANIE ROBINSON FROMMELT Chief Executive Officer 226 N HIGHLAND AVE, OSSINING, NY, United States, 10562

National Provider Identifier

NPI Number:
1578545588

Authorized Person:

Name:
STEPHANIE ELAINE ROBINSON FROMMELT
Role:
AUDIOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
No
Selected Taxonomy:
231HA2400X - Assistive Technology Practitioner Audiologist
Is Primary:
No
Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
No
Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
Yes

Contacts:

Fax:
9149441557
Fax:
7186788278

History

Start date End date Type Value
1999-08-11 2001-07-27 Address 16C HENNING DR, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
1997-07-18 2003-09-03 Address 226 N. HIGHLAND AVE., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1997-07-18 1999-08-11 Address 21 FAWN RIDGE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1997-07-18 2015-02-17 Address 226 N. HIGHLAND AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-02-11 1997-07-18 Address 172 N. HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150217000640 2015-02-17 CERTIFICATE OF CHANGE 2015-02-17
110907003010 2011-09-07 BIENNIAL STATEMENT 2011-07-01
100330002788 2010-03-30 BIENNIAL STATEMENT 2009-07-01
030903002835 2003-09-03 BIENNIAL STATEMENT 2003-07-01
010727002554 2001-07-27 BIENNIAL STATEMENT 2001-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State