Search icon

AVALON N.P. PSYCHIATRIC SERVICES P.C.

Company Details

Name: AVALON N.P. PSYCHIATRIC SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 2008 (17 years ago)
Entity Number: 3745849
ZIP code: 13901
County: Otsego
Place of Formation: New York
Address: 737 1/2 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVALON N.P. PSYCHIATRIC SERVICES P.C. DOS Process Agent 737 1/2 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
JULIE ANDREWS Chief Executive Officer 737 1/2 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6YYC1
UEI Expiration Date:
2020-04-30

Business Information

Activation Date:
2019-05-01
Initial Registration Date:
2013-09-05

History

Start date End date Type Value
2012-11-19 2014-11-03 Address 611 SECOND STREET, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2012-11-19 2014-11-03 Address 611 SECOND STREET, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
2012-11-19 2014-11-03 Address 611 SECOND STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2011-03-16 2012-11-19 Address 109 GARDNER TOWN ROAD, MOUTN VISION, NY, 13810, USA (Type of address: Chief Executive Officer)
2011-03-16 2012-11-19 Address 75 CHESTNUT STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141103006863 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006236 2012-11-19 BIENNIAL STATEMENT 2012-11-01
110316002765 2011-03-16 BIENNIAL STATEMENT 2010-11-01
081121000529 2008-11-21 CERTIFICATE OF INCORPORATION 2008-11-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State