Search icon

ST. JOSEPH'S PHYSICIAN HEALTH, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 s. manning blvd., ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
JOSEPH SPINALE, D.O. Chief Executive Officer 301 PROPECT AVE, SYRACUSE, NY, United States, 13203

Unique Entity ID

CAGE Code:
8AZA1
UEI Expiration Date:
2020-06-20

Business Information

Activation Date:
2019-05-09
Initial Registration Date:
2019-04-22

National Provider Identifier

NPI Number:
1154376770
Certification Date:
2023-02-03

Authorized Person:

Name:
WILLIAM JOSEPH KOWAL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-01-20 2025-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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
2022-06-09 2023-01-24 Address 315 s. manning blvd., ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State