Search icon

MID HUDSON MEDICAL GROUP, P.C.

Headquarter

Company Details

Name: MID HUDSON MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Aug 1970 (55 years ago)
Date of dissolution: 15 Oct 2024
Entity Number: 294108
ZIP code: 10514
County: Dutchess
Place of Formation: New York
Address: 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514
Principal Address: 90 SO BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR JOSEPH GARVEY Chief Executive Officer 90 SO BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
MID HUDSON MEDICAL GROUP, P.C. DOS Process Agent 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514

Links between entities

Type:
Headquarter of
Company Number:
1041940
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1043358815

Authorized Person:

Name:
JOSEPH A GARVEY
Role:
CEO, PRESIDENT & CHAIRMAN OF THE BD
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8452315489

Form 5500 Series

Employer Identification Number (EIN):
141513865
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-06 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-10-16 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2018-08-20 2020-08-04 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2018-08-20 2024-10-16 Address 90 SO BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016001242 2024-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-15
200804061415 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180820006032 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160803006539 2016-08-03 BIENNIAL STATEMENT 2016-08-01
20150827012 2015-08-27 ASSUMED NAME LLC INITIAL FILING 2015-08-27

Court Cases

Court Case Summary

Filing Date:
2009-04-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ZARETSKY
Party Role:
Plaintiff
Party Name:
MID HUDSON MEDICAL GROUP, P.C.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State