Search icon

NORTHERN DUTCHESS RESIDENTIAL HEALTH CARE FACILITY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN DUTCHESS RESIDENTIAL HEALTH CARE FACILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Feb 1991 (34 years ago)
Entity Number: 1510049
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1376387
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1932182623
Certification Date:
2022-04-11

Authorized Person:

Name:
STEVEN ROSENBERG
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
8458713723

Licenses

Number Type Date End date Address
AEB-16-01235 Appearance Enhancement Business License 2016-06-07 2025-01-19 6525 Spring Brook Ave, Rhinebeck, NY, 12572-3709

History

Start date End date Type Value
2018-06-07 2021-04-28 Address ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2000-11-17 2018-06-07 Address ATTN: PRESIDENT, SPRINGBROOK AVE., PO BOX 5002, RHINEBECK, NY, 12601, USA (Type of address: Service of Process)
1992-08-28 2000-11-17 Address C/O NORTHERN DUTCHESS HOSPITAL, SPRINGBROOK AVENUE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1991-02-19 1992-08-28 Address SPRINGBROOK AVENUE, ATTN: ADMINISTRATOR, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210428000759 2021-04-28 CERTIFICATE OF CHANGE 2021-04-28
180607000399 2018-06-07 CERTIFICATE OF CHANGE 2018-06-07
001117000196 2000-11-17 CERTIFICATE OF AMENDMENT 2000-11-17
920828000171 1992-08-28 CERTIFICATE OF AMENDMENT 1992-08-28
911227000335 1991-12-27 CERTIFICATE OF AMENDMENT 1991-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State