Search icon

HUDSON VALLEY EAR, NOSE & THROAT, P.C.

Company Details

Name: HUDSON VALLEY EAR, NOSE & THROAT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Feb 1991 (34 years ago)
Date of dissolution: 10 Apr 2015
Entity Number: 1510041
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 674 E. MAIN STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 674 E. MAIN STREET, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
LAWRENCE E FELDMAN Chief Executive Officer 674 E MAIN ST, MIDDLETOWN, NY, United States, 10940

National Provider Identifier

NPI Number:
1629059365

Authorized Person:

Name:
DR. VIRGINIA ELLEN FELDMAN
Role:
MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207YX0602X - Otolaryngic Allergy Physician
Is Primary:
Yes

Contacts:

Fax:
8456920675

Form 5500 Series

Employer Identification Number (EIN):
061314821
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-31 2007-02-21 Address 674 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-03-05 2005-03-31 Address 674 E. MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1997-02-21 1999-03-05 Address 650 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-02-21 1999-03-05 Address 650 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-04-22 1999-03-05 Address 650 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150410000655 2015-04-10 CERTIFICATE OF DISSOLUTION 2015-04-10
070221002502 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050331002538 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030220002431 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010226002117 2001-02-26 BIENNIAL STATEMENT 2001-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State