Search icon

THERAPATH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THERAPATH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2004 (21 years ago)
Date of dissolution: 28 Apr 2020
Entity Number: 3095635
ZIP code: 07446
County: New York
Place of Formation: New York
Address: 70 HILLTOP ROAD STE 2450, RAMSEY, NJ, United States, 07446

DOS Process Agent

Name Role Address
C/O BRUCE BLAKE DOS Process Agent 70 HILLTOP ROAD STE 2450, RAMSEY, NJ, United States, 07446

Unique Entity ID

CAGE Code:
4CBL5
UEI Expiration Date:
2018-12-27

Business Information

Activation Date:
2017-12-27
Initial Registration Date:
2006-03-20

Commercial and government entity program

CAGE number:
4CBL5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-12-29

Contact Information

POC:
ELIZABETH WILLIAMS

National Provider Identifier

NPI Number:
1932102027

Authorized Person:

Name:
MS. LINDA PRINCE
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
9174411116

Form 5500 Series

Employer Identification Number (EIN):
421642810
Plan Year:
2016
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-26 2018-06-12 Address 545 W 45TH ST 7TH FLR, NEW YORK, NY, 10036, 3168, USA (Type of address: Service of Process)
2010-09-07 2018-03-26 Address 545 W 45TH ST 7TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-09-10 2010-09-07 Address 107 W 82ND ST, PARK GREEN MED STE 708, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-08-27 2008-09-10 Address AND SOLIS-COHEN LLP, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428000176 2020-04-28 ARTICLES OF DISSOLUTION 2020-04-28
180612000457 2018-06-12 CERTIFICATE OF CHANGE 2018-06-12
180326006034 2018-03-26 BIENNIAL STATEMENT 2016-08-01
120814006014 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100907002959 2010-09-07 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24221N0032
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
111564.96
Base And Exercised Options Value:
111564.96
Base And All Options Value:
111564.96
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-10-01
Description:
NEUROPATHOLOGY TESTING AND SUPPLIES NJHCS
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING
Procurement Instrument Identifier:
36C24220N0010
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
111565.30
Base And Exercised Options Value:
111565.30
Base And All Options Value:
111565.30
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-10-01
Description:
NEUROPATHOLOGY TESTING AND SUPPLIES NJHCS
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING
Procurement Instrument Identifier:
36C24218N9338
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
111565.30
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-10-01
Description:
NEUROPATHOLOGY TESTING AND SUPPLIES NJHCS
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING

Court Cases

Court Case Summary

Filing Date:
2012-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THERAPATH LLC
Party Role:
Defendant
Party Name:
MOREL
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State