Search icon

GOOD SAMARITAN HOSPITAL OF SUFFERN, N.Y.

Company claim

Is this your business?

Get access!

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

Unique Entity ID:
FKCDXBDPC5D4
CAGE Code:
6LY98
UEI Expiration Date:
2026-02-25

Business Information

Activation Date:
2025-02-27
Initial Registration Date:
2011-12-09

Commercial and government entity program

CAGE number:
6LY98
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
MAUREEN BURKE

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

USAspending Awards / Financial Assistance

Date:
2023-09-21
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
COMMUNITY PROJECT FUNDING/CONGRESSIONALLY DIRECTED SPENDING - CONSTRUCTION
Obligated Amount:
1000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-21
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
COMMUNITY PROJECT FUNDING/CONGRESSIONALLY DIRECTED SPENDING - CONSTRUCTION
Obligated Amount:
2000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State