Search icon

EASTVIEW DIALYSIS, INC.

Company Details

Name: EASTVIEW DIALYSIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1996 (29 years ago)
Date of dissolution: 01 May 2014
Entity Number: 2042129
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 120 VICTOR HEIGHTS PKWY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. NICHOLAS Chief Executive Officer 379 QUARRY BROOK DR, S WINDSOR, CT, United States, 06074

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 VICTOR HEIGHTS PKWY, VICTOR, NY, United States, 14564

National Provider Identifier

NPI Number:
1952382582

Authorized Person:

Name:
LORI SPALDING
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5854721951

Form 5500 Series

Employer Identification Number (EIN):
161506637
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-29 2004-06-24 Address 1375 MIDDLE RD, RUSH, NY, 14543, USA (Type of address: Service of Process)
1998-05-28 2004-06-24 Address 379 QUARRY BROOK DR., S. WINDSOR, CT, 06074, USA (Type of address: Chief Executive Officer)
1998-05-28 2002-05-29 Address 1375 MIDDLE RD., RUSH, NY, 14543, 9603, USA (Type of address: Service of Process)
1996-06-25 1998-05-28 Address C/O LORI SPAULDING, SECRETARY, 1375 MIDDLE ROAD, RUCH, NY, 14543, 9603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501000144 2014-05-01 CERTIFICATE OF DISSOLUTION 2014-05-01
120718002509 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100628002192 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080610003200 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060525003059 2006-05-25 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528P0808
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:
2011-10-01
Description:
DIALYSIS SERVICES
Naics Code:
621492: KIDNEY DIALYSIS CENTERS
Product Or Service Code:
Q525: UROLOGY SERVICES
Procurement Instrument Identifier:
VA5281C2204
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
81550.00
Base And Exercised Options Value:
81550.00
Base And All Options Value:
81550.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-07-01
Description:
DIALYSIS SERVICES
Naics Code:
621492: KIDNEY DIALYSIS CENTERS
Product Or Service Code:
Q525: UROLOGY SERVICES
Procurement Instrument Identifier:
VA5281C2140
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
51450.00
Base And Exercised Options Value:
51450.00
Base And All Options Value:
51450.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-03-01
Description:
DIALYSIS SERVICES
Naics Code:
621492: KIDNEY DIALYSIS CENTERS
Product Or Service Code:
Q525: UROLOGY SERVICES

Date of last update: 14 Mar 2025

Sources: New York Secretary of State