Name: | ST. JOSEPH'S PHYSICIAN HEALTH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1997 (28 years ago) |
Entity Number: | 2107143 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 301 PROSPECT AVE, SYRACUSE, NY, United States, 13203 |
Address: | 315 s. manning blvd., ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 s. manning blvd., ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
JOSEPH SPINALE, D.O. | Chief Executive Officer | 301 PROPECT AVE, SYRACUSE, NY, United States, 13203 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2023-01-24 | Address | 315 s. manning blvd., ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2022-06-09 | 2023-01-24 | Address | 301 PROPECT AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2023-01-24 | Name | TRINITY HEALTH ANESTHESIA GROUP OF NEW YORK, P.C. |
2022-06-09 | 2023-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-03 | 2022-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124002909 | 2023-01-20 | CERTIFICATE OF AMENDMENT | 2023-01-20 |
220609002768 | 2022-06-09 | CERTIFICATE OF AMENDMENT | 2022-06-09 |
190104060491 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170728006178 | 2017-07-28 | BIENNIAL STATEMENT | 2017-01-01 |
150102006587 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State