Search icon

HUDSON VALLEY GASTROENTEROLOGY ASSOCIATES, P.C.

Company Details

Name: HUDSON VALLEY GASTROENTEROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 1991 (34 years ago)
Entity Number: 1556661
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 277 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
DEAN N CASSIMATIS, MD Chief Executive Officer 277 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
141742535
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-03 2011-07-08 Address 277 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1997-06-03 2011-07-08 Address 277 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1997-06-03 2011-07-08 Address 277 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-01-27 1997-06-03 Address 91 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-01-27 1997-06-03 Address 91 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110708002026 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090529002609 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070727002918 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050810002512 2005-08-10 BIENNIAL STATEMENT 2005-06-01
010611002065 2001-06-11 BIENNIAL STATEMENT 2001-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State