Search icon

HUDSON VALLEY PLASTIC SURGEONS, P.C.

Company Details

Name: HUDSON VALLEY PLASTIC SURGEONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Dec 1970 (55 years ago)
Entity Number: 299132
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 243 NORTH ROAD, SUITE 303, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 243 NORTH ROAD, SUITE 303, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CELESTINO E SEPULVEDA Chief Executive Officer 243 NORTH ROAD, STE 303, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 NORTH ROAD, SUITE 303, POUGHKEEPSIE, NY, United States, 12603

National Provider Identifier

NPI Number:
1316931371

Authorized Person:

Name:
DR. CELESTINO EDDIE SEPULVEDA
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8454710863

History

Start date End date Type Value
2005-01-11 2008-08-22 Address 243 NORTH ROAD, SUITE 303, POUGHEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2003-07-22 2008-08-22 Address 243 NORTH RD, STE 303, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2003-07-22 2005-01-11 Address 243 NORTH RD, STE 303, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2002-03-29 2006-08-25 Name HUDSON VALLEY PLASTIC & HAND SURGEONS, P.C.
2002-03-29 2008-08-22 Address 243 NORTH ROAD STE 303, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111227023 2011-12-27 ASSUMED NAME LLC DISCONTINUANCE 2011-12-27
080822002184 2008-08-22 BIENNIAL STATEMENT 2006-12-01
20080514032 2008-05-14 ASSUMED NAME LLC INITIAL FILING 2008-05-14
060825000701 2006-08-25 CERTIFICATE OF AMENDMENT 2006-08-25
050111002295 2005-01-11 BIENNIAL STATEMENT 2004-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State