Search icon

PARKVIEW PATHOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKVIEW PATHOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Mar 2001 (24 years ago)
Date of dissolution: 06 Jan 2011
Entity Number: 2618514
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 600 MCCLELLAN STREET, SCHENECTADY, NY, United States, 12304
Principal Address: ELLIS HOSPITAL-MCCLELLAN CAMP, 600 MCCLELLAN ST., SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 MCCLELLAN STREET, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
COLLEEN A AMATO Chief Executive Officer ELLIS HOSPITAL-MCCLELLAN CAMP, 600 MCCLELLAN ST., SCHENECTADY, NY, United States, 12304

National Provider Identifier

NPI Number:
1093790842

Authorized Person:

Name:
DONALD RICE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary:
Yes

Contacts:

Fax:
5187861293

History

Start date End date Type Value
2003-03-18 2009-03-02 Address ST. CLARE'S HOSPITAL, 600 MCCLELLAN ST., SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2003-03-18 2009-03-02 Address C/O ST. CLARE'S HOSPITAL, 600 MCCLELLAN ST., SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110106000764 2011-01-06 CERTIFICATE OF DISSOLUTION 2011-01-06
090302003682 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070329003066 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050503002240 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030318002229 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State