Search icon

ASTORIA GENERAL HOSPITAL, INC.

Company Details

Name: ASTORIA GENERAL HOSPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1972 (53 years ago)
Entity Number: 245401
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 866 CARRELL ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR SINGER Chief Executive Officer 80 S CENTRE AVE, APT 8C, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
C/O LESLIE NEWMAN DOS Process Agent 866 CARRELL ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2002-10-03 2014-05-06 Address 55 ALGONQUIN DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2001-08-29 2002-10-03 Address 180 S. GANNON AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1999-06-16 2001-08-29 Address 18 ERIC TRAIL, SUSSEX, NJ, 07461, USA (Type of address: Service of Process)
1995-07-10 1999-06-16 Address ARTHUR N GUALTIERI MD JD, 25-10 30TH AVENUE, ASTORIA, NY, 11102, 2495, USA (Type of address: Service of Process)
1995-07-10 2014-05-06 Address 25-10 30TH AVENUE, LONG ISLAND CITY, NY, 11102, 2495, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140506002392 2014-05-06 BIENNIAL STATEMENT 2012-10-01
20131021067 2013-10-21 ASSUMED NAME CORP INITIAL FILING 2013-10-21
021003000336 2002-10-03 CERTIFICATE OF CHANGE 2002-10-03
010829000112 2001-08-29 CERTIFICATE OF CHANGE 2001-08-29
990616000167 1999-06-16 CERTIFICATE OF CHANGE 1999-06-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-09-28
Type:
Planned
Address:
25-10 30TH AVENUE, LONG ISLAND CITY, NY, 11102
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-04-19
Type:
Unprog Rel
Address:
25-10 30TH AVENUE, ASTORIA, NY, 11103
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State