Search icon

NEW YORK DIALYSIS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK DIALYSIS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1994 (31 years ago)
Entity Number: 1834872
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 920 Winter St., Waltham, MS, United States, 02451
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 631-224-8500

Phone +1 718-503-9833

Phone +1 518-584-1807

Phone +1 516-247-5720

Phone +1 631-956-6060

Phone +1 585-694-0308

Phone +1 718-366-2118

Phone +1 718-969-3293

Phone +1 716-298-4195

Phone +1 718-239-2089

Phone +1 585-742-1250

Phone +1 585-343-0830

Phone +1 347-539-4151

Phone +1 631-387-0061

Phone +1 518-327-0430

Phone +1 347-462-0080

Phone +1 718-852-0197

Phone +1 631-716-8758

Phone +1 607-324-8660

Phone +1 516-483-6702

Phone +1 518-783-1316

Phone +1 516-679-3090

Phone +1 718-508-0970

Phone +1 631-983-4720

Phone +1 631-547-4150

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH FINNEGAN Chief Executive Officer 920 WINTER ST., WALTHAM, MS, United States, 02451

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

Unique Entity ID

Unique Entity ID:
ZJ5HYYFJZJ91
CAGE Code:
63ZG5
UEI Expiration Date:
2026-01-17

Business Information

Doing Business As:
FMS-SOUND SHORE DIALYSIS CENTER
Division Name:
FRESENIUS MEDICAL CARE-NORTH AMERICA
Activation Date:
2025-01-21
Initial Registration Date:
2010-08-22

Commercial and government entity program

CAGE number:
63Z85
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-31
CAGE Expiration:
2030-03-31
SAM Expiration:
2026-03-27

Contact Information

POC:
JACKIE THOMAS
Corporate URL:
http://www.fmcna.com

Immediate Level Owner

Vendor Certified:
2025-03-31
CAGE number:
3MGP1
Company Name:
FRESENIUS MEDICAL CARE HOLDINGS INC

National Provider Identifier

NPI Number:
1982456596
Certification Date:
2024-04-05

Authorized Person:

Name:
BARRY L BLANTON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6317162423

Form 5500 Series

Employer Identification Number (EIN):
043267217
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 920 WINTER ST., WALTHAM, MS, 02451, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 920 WINTER STREET, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-07-08 2024-07-08 Address 920 WINTER ST., WALTHAM, MS, 02451, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 920 WINTER STREET, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809002486 2024-08-09 CERTIFICATE OF CHANGE BY ENTITY 2024-08-09
240708001623 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220701001770 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200821000004 2020-08-21 CERTIFICATE OF AMENDMENT 2020-08-21
200728060120 2020-07-28 BIENNIAL STATEMENT 2020-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528P0167
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-02-01
Description:
DIALYSIS
Naics Code:
621399: OFFICES OF ALL OTHER MISCELLANEOUS HEALTH PRACTITIONERS
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES

USAspending Awards / Financial Assistance

Date:
2008-08-11
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
LIMITED COMPETITION: FREQUENT HEMODIALYSIS NETWORK (U01)
Obligated Amount:
2430681.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-04
Type:
Fat/Cat
Address:
362 4TH AVE., BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK DIALYSIS SERVICES, INC.
Party Role:
Plaintiff
Party Name:
STATIONARY ENGINEERS LO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State