Search icon

HUDSON VALLEY RADIATION ONCOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY RADIATION ONCOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Jul 1990 (35 years ago)
Date of dissolution: 28 Dec 2009
Entity Number: 1463246
ZIP code: 10596
County: Rockland
Place of Formation: New York
Principal Address: 130 N. MAIN ST., NEW CITY, NY, United States, 10596
Address: 130 N MAIN STREET, NEW CITY, NY, United States, 10596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 N MAIN STREET, NEW CITY, NY, United States, 10596

Chief Executive Officer

Name Role Address
RAMAN KAUL Chief Executive Officer 130 N. MAIN ST., NEW CITY, NY, United States, 10596

National Provider Identifier

NPI Number:
1891783635

Authorized Person:

Name:
MS. GLORIA I ALARCON
Role:
MEDICAL ASSISTANT/OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8457089037

Form 5500 Series

Employer Identification Number (EIN):
133593396
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-26 2008-07-24 Address PO BOX 650, NEW CITY, NY, 10596, USA (Type of address: Service of Process)
1996-07-18 1998-06-26 Address 233 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1996-07-18 1998-06-26 Address PO BOX 481, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1993-10-05 1998-06-26 Address 233 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-10-05 1996-07-18 Address PO BOX 481, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091228000369 2009-12-28 CERTIFICATE OF DISSOLUTION 2009-12-28
080724002003 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060629002930 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040816002082 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020717002203 2002-07-17 BIENNIAL STATEMENT 2002-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State