Search icon

GRUNBLATT PSYCHOLOGY AND COUNSELING OFFICES, P.C.

Company Details

Name: GRUNBLATT PSYCHOLOGY AND COUNSELING OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 2007 (18 years ago)
Entity Number: 3560991
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 124 GREEN STREET, KINGSTON, NY, United States, 12401
Address: 17 Lucas Avenue, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 Lucas Avenue, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ANDREA GRUNBLATT Chief Executive Officer 17 LUCAS AVENUE, KINGSTON, NY, United States, 12401

National Provider Identifier

NPI Number:
1730325531

Authorized Person:

Name:
DR. ANDREA GRUNBLATT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Fax:
8453354600

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 17 LUCAS AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 101 CLIFTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2009-09-24 2012-01-24 Address 275 FAIR ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2009-09-24 2025-02-20 Address 101 CLIFTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2007-08-27 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220002533 2025-02-20 BIENNIAL STATEMENT 2025-02-20
130916002306 2013-09-16 BIENNIAL STATEMENT 2013-08-01
120124002146 2012-01-24 BIENNIAL STATEMENT 2011-08-01
090924002199 2009-09-24 BIENNIAL STATEMENT 2009-08-01
070827000778 2007-08-27 CERTIFICATE OF INCORPORATION 2007-08-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State