Search icon

CENTRAL NEW YORK SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL NEW YORK SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 17 Jan 1990 (36 years ago)
Date of dissolution: 01 Jan 2021
Entity Number: 1414820
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 518 JAMES STREET SUITE 240, SYRACUSE, NY, United States, 13202

Contact Details

Phone +1 315-624-9835

Phone +1 315-446-6250

Phone +1 315-478-2030

Phone +1 315-507-5800

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 518 JAMES STREET SUITE 240, SYRACUSE, NY, United States, 13202

Unique Entity ID

CAGE Code:
53T53
UEI Expiration Date:
2020-07-31

Business Information

Activation Date:
2019-08-01
Initial Registration Date:
2008-06-09

Commercial and government entity program

CAGE number:
53T53
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-12-16
SAM Expiration:
2021-12-14

Contact Information

POC:
JEREMY KLEMANSKI

National Provider Identifier

NPI Number:
1407363492

Authorized Person:

Name:
LISA MARIE DEMBOWSKI
Role:
REIMBURSEMENT SPECILAIST
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3154258217

History

Start date End date Type Value
1990-01-17 2002-03-11 Address INC., 8095 SQUIRREL CORN LN, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201223000585 2020-12-23 CERTIFICATE OF MERGER 2021-01-01
110509000862 2011-05-09 CERTIFICATE OF AMENDMENT 2011-05-09
020311001210 2002-03-11 CERTIFICATE OF AMENDMENT 2002-03-11
910815000036 1991-08-15 CERTIFICATE OF AMENDMENT 1991-08-15
C097273-9 1990-01-17 CERTIFICATE OF INCORPORATION 1990-01-17

USAspending Awards / Financial Assistance

Date:
2022-04-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
125521.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-04-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
647204.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-04-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
443711.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-04-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
437519.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-04-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
205175.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2017-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCKENZIE
Party Role:
Plaintiff
Party Name:
CENTRAL NEW YORK SERVICES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BLISS
Party Role:
Plaintiff
Party Name:
CENTRAL NEW YORK SERVICES, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
CENTRAL NEW YORK SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State