Search icon

HUDSON VALLEY CARDIOLOGISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY CARDIOLOGISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1993 (32 years ago)
Entity Number: 1741509
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5 JEANNE DRIVE STE 7, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-565-4400

Phone +1 845-561-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUNIR A SHIKARI DOS Process Agent 5 JEANNE DRIVE STE 7, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MUNIR SHIKARI MD Chief Executive Officer 5 JEANNE DRIVE STE 7, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141762910
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-12 2007-08-01 Address 327 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-08-12 2007-08-01 Address 327 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-08-12 2007-08-01 Address 327 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-07-14 1997-08-12 Address 141 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091026002188 2009-10-26 BIENNIAL STATEMENT 2009-07-01
070801002380 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050914002649 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030627002391 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010706002061 2001-07-06 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State