Name: | ANDERSON MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 1991 (34 years ago) |
Entity Number: | 1548925 |
ZIP code: | 12401 |
County: | Dutchess |
Place of Formation: | New York |
Activity Description: | Anderson Medical provides professional medical services such as walk in urgent care, occupational health and medical service, OSHA medical screening, prag testing and hearing tests. |
Address: | 40 HURLEY AVE, SUITE 4, KINGSTON, NY, United States, 12401 |
Principal Address: | FERINAND ANDERSON, MD, 68 DOGWOOD ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Contact Details
Phone +1 845-338-5600
Website http://www.eonekingston.com
Phone +1 845-330-3200
Phone +1 845-787-1400
Phone +1 845-229-2602
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERINAND ANDERSON, MD | Chief Executive Officer | 40 HURLEY AVE, SUITE 4, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
FERDINAND ANDERSON, MD | DOS Process Agent | 40 HURLEY AVE, SUITE 4, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2021-06-02 | Address | 27 REYNOLDS CT, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
2011-07-12 | 2019-05-01 | Address | 60 DOGWOOD ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2011-07-12 | 2019-05-01 | Address | 68 DOGWOOD ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2005-09-21 | 2011-07-12 | Address | 68 DOGWOOD RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2005-09-21 | 2011-07-12 | Address | FERINAND ANDERSON MD, 68 DOGWOOD RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060403 | 2021-06-02 | BIENNIAL STATEMENT | 2021-05-01 |
190501060341 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
181025006121 | 2018-10-25 | BIENNIAL STATEMENT | 2017-05-01 |
130626002103 | 2013-06-26 | BIENNIAL STATEMENT | 2013-05-01 |
110712002797 | 2011-07-12 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State