Search icon

ORANGE PATHOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE PATHOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 1970 (55 years ago)
Entity Number: 293835
ZIP code: 10901
County: Orange
Place of Formation: New York
Address: PO BOX 569, SUFFERN, NY, United States, 10901
Principal Address: 15 CHESTER STREET, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORANGE PATHOLOGY ASSOCIATES, P.C. DOS Process Agent PO BOX 569, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
LORI ANDERSON, DO Chief Executive Officer PO BOX 569, SUFFERN, NY, United States, 10901

National Provider Identifier

NPI Number:
1053355248

Authorized Person:

Name:
SCHUYLER NEWMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2016617297

Form 5500 Series

Employer Identification Number (EIN):
141513452
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-30 2025-06-30 Address PO BOX 569, SUFFERN, NY, 10901, 0569, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2025-02-28 2025-02-28 Address PO BOX 569, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address PO BOX 569, SUFFERN, NY, 10901, 0569, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250630021594 2025-03-11 CERTIFICATE OF CHANGE BY ENTITY 2025-03-11
250228001941 2025-02-28 BIENNIAL STATEMENT 2025-02-28
160707006624 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140717006566 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120803002713 2012-08-03 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State