Search icon

ORANGE ANESTHESIA SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE ANESTHESIA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 1973 (52 years ago)
Entity Number: 260693
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 682 EAST MAIN STREET STE 1B, PO BOX 3118, MIDDLETOWN, NY, United States, 10940
Principal Address: 682 EAST MAIN STREET, STE 1B, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BOU MD Chief Executive Officer 682 E MAIN ST STE 1B, PO BOX 3118, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 682 EAST MAIN STREET STE 1B, PO BOX 3118, MIDDLETOWN, NY, United States, 10940

National Provider Identifier

NPI Number:
1760434690

Authorized Person:

Name:
MS. GWEN M LERMAN
Role:
OFFICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
8453436228

History

Start date End date Type Value
2005-07-25 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2003-05-07 2013-05-15 Address 226 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1997-05-21 2003-05-07 Address 226 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-09-22 2013-05-15 Address 226 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-09-22 2013-05-15 Address 226 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002124 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110523002961 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090508002318 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070510002128 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050725001224 2005-07-25 CERTIFICATE OF AMENDMENT 2005-07-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State