Search icon

GOOD SAMARITAN HOSPITAL OF SUFFERN, N.Y.

Company Details

Name: GOOD SAMARITAN HOSPITAL OF SUFFERN, N.Y.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Jan 1904 (121 years ago)
Entity Number: 28565
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: PRES/CHIEF EXECUTIVE OFFICER, 255 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
BON SECOURS CHARITY HEALTH SYSTEM, INC. DOS Process Agent PRES/CHIEF EXECUTIVE OFFICER, 255 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Unique Entity ID

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.

Unique Entity ID:
FKCDXBDPC5D4
CAGE Code:
6LY98
UEI Expiration Date:
2025-04-11

Business Information

Activation Date:
2024-04-15
Initial Registration Date:
2011-12-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6LY98
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-15
SAM Expiration:
2025-04-11

Contact Information

POC:
MAUREEN BURKE
Phone:
+1 845-368-5448

History

Start date End date Type Value
2011-02-08 2015-05-19 Address ATT: PRESIDENT, 285 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-06-23 2011-02-08 Address ATTN PRESIDENT, ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1999-12-31 2006-06-23 Address ATTN: PRESIDENT, ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1996-05-15 1999-12-31 Address ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1983-05-23 1996-05-15 Address ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181022005 2018-10-22 ASSUMED NAME CORP INITIAL FILING 2018-10-22
151026000582 2015-10-26 CERTIFICATE OF AMENDMENT 2015-10-26
150519000390 2015-05-19 CERTIFICATE OF AMENDMENT 2015-05-19
110208000778 2011-02-08 CERTIFICATE OF AMENDMENT 2011-02-08
060623000080 2006-06-23 CERTIFICATE OF AMENDMENT 2006-06-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State