Search icon

THE PATHOLOGY GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PATHOLOGY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2011
Entity Number: 2884696
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: P.O. BOX 2828, 37 BOYNTON AVENUE, SUITE 1, PLATTSBURGH, NY, United States, 12901
Principal Address: 37 BOYNTON AVE, STE 1, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R LADWIG Chief Executive Officer 75 BEEKMAN ST, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2828, 37 BOYNTON AVENUE, SUITE 1, PLATTSBURGH, NY, United States, 12901

National Provider Identifier

NPI Number:
1578660833

Authorized Person:

Name:
DEONARAYAN P SAHA
Role:
SECRETARY TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
207ZB0001X - Blood Banking & Transfusion Medicine Physician
Is Primary:
No
Selected Taxonomy:
207ZF0201X - Forensic Pathology Physician
Is Primary:
No
Selected Taxonomy:
207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary:
Yes

Contacts:

Fax:
5185616325

History

Start date End date Type Value
2005-05-03 2007-03-27 Address 75 BEEKMAN ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2005-05-03 2007-03-27 Address 1479 HIGHLANDS RD, KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office)
2003-03-20 2007-01-26 Address 1479 HIGHLANDS ROAD, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110923000159 2011-09-23 CERTIFICATE OF DISSOLUTION 2011-09-23
090225002502 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070327002453 2007-03-27 BIENNIAL STATEMENT 2007-03-01
070126000230 2007-01-26 CERTIFICATE OF CHANGE 2007-01-26
050503002590 2005-05-03 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0212JB230217
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
125.00
Base And Exercised Options Value:
125.00
Base And All Options Value:
125.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-03-30
Description:
PATHOLOGY SERVICES FOR A FEDERAL INMATE.
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS
Procurement Instrument Identifier:
DJBRBKIB230396
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
240.00
Base And Exercised Options Value:
240.00
Base And All Options Value:
240.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-06-26
Description:
PATHOLOGY SERVICES FOR A FEDERAL INMATE ON 06/11/2009.
Naics Code:
621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Procurement Instrument Identifier:
DJBRBKHB230519
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
375.00
Base And Exercised Options Value:
375.00
Base And All Options Value:
375.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-08-11
Description:
PATHOLOGY SERVICES FOR TWO FEDERAL INMATES.
Naics Code:
621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State