Search icon

ORANGE COUNTY UROLOGICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE COUNTY UROLOGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 1993 (32 years ago)
Entity Number: 1750006
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 12 GROVE STREET, MIDDLETOW, NY, United States, 10940
Principal Address: 11 MARCUS DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
M DAVID SCHWALB, MD Chief Executive Officer PO BOX 335, TALLMAN, NY, United States, 10982

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 GROVE STREET, MIDDLETOW, NY, United States, 10940

National Provider Identifier

NPI Number:
1427019801

Authorized Person:

Name:
DR. MURRAY DAVID SCHWALB
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8453440727

Form 5500 Series

Employer Identification Number (EIN):
061377495
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1995-10-11 2005-11-01 Address 27 RIDGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1995-10-11 2005-11-01 Address 27 RIDGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1995-10-11 2005-11-01 Address 27 RIDGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-08-17 1995-10-11 Address ATTN: KATHLEEN L. LATINO, MD, 209 DEER COURT, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051101002036 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030730002602 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010801002695 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990927002288 1999-09-27 BIENNIAL STATEMENT 1999-08-01
970815002094 1997-08-15 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State