Search icon

HUDSON VALLEY MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Jun 2008 (17 years ago)
Date of dissolution: 10 Aug 2021
Entity Number: 3686692
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 390 CRYSTAL RUN RD, STE 104, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 CRYSTAL RUN RD, STE 104, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
JOHN P. HANDAGO, M.D. Chief Executive Officer 390 CRYSTAL RUN RD, STE 104, MIDDLETOWN, NY, United States, 10941

National Provider Identifier

NPI Number:
1679737845

Authorized Person:

Name:
MS. PATRICIA HOWE
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
8457033072

Form 5500 Series

Employer Identification Number (EIN):
262833098
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-21 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-22 2021-08-10 Address 390 CRYSTAL RUN RD, STE 104, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2010-06-22 2021-08-10 Address 390 CRYSTAL RUN RD, STE 104, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2008-06-19 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-19 2010-06-22 Address 390 CRYSTAL RUN RD STE 104, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810002041 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180726006076 2018-07-26 BIENNIAL STATEMENT 2018-06-01
160726006045 2016-07-26 BIENNIAL STATEMENT 2016-06-01
140724006390 2014-07-24 BIENNIAL STATEMENT 2014-06-01
120720002473 2012-07-20 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State