Search icon

LSL NEWBURGH LLC

Company Details

Name: LSL NEWBURGH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761318
ZIP code: 98040
County: Orange
Place of Formation: New York
Address: 7650 SE 27TH ST, STE 200, MERCER ISLAND, WA, United States, 98040

DOS Process Agent

Name Role Address
LSL NEWBURGH LLC DOS Process Agent 7650 SE 27TH ST, STE 200, MERCER ISLAND, WA, United States, 98040

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.

Unique Entity ID:
ZL19SRQ9A2T6
CAGE Code:
97EP0
UEI Expiration Date:
2026-02-07

Business Information

Doing Business As:
LIBERTY HUDSON VALLEY DIALYSIS
Division Name:
FRESENIUS MEDICAL CARE-NORTH AMERICA
Activation Date:
2025-02-11
Initial Registration Date:
2021-11-11

National Provider Identifier

NPI Number:
1346572153
Certification Date:
2023-10-17

Authorized Person:

Name:
BARRY L. BLANTON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8455349825

History

Start date End date Type Value
2011-05-16 2025-01-03 Address 7650 SE 27TH ST, STE 200, MERCER ISLAND, WA, 98040, USA (Type of address: Service of Process)
2009-01-09 2011-05-16 Address 7650 SE 27TH STREET, SUITE 200, MERCER ISLAND, WA, 98040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004274 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104000272 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210127060430 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190128060256 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170124006277 2017-01-24 BIENNIAL STATEMENT 2017-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State