Search icon

FISHKILL DIALYSIS CENTER, LLC

Company Details

Name: FISHKILL DIALYSIS CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2011 (14 years ago)
Entity Number: 4115354
ZIP code: 02451
County: Dutchess
Place of Formation: New York
Address: 920 WINTER ST, WALTHAM, MA, United States, 02451

Contact Details

Fax +1 845-440-1280

Phone +1 845-440-1280

DOS Process Agent

Name Role Address
ATTN: TAX DEPARTMENT DOS Process Agent 920 WINTER ST, WALTHAM, MA, United States, 02451

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:
S6XNKRQZMRF3
CAGE Code:
9DA98
UEI Expiration Date:
2025-09-03

Business Information

Division Name:
FRESENIUS MEDICAL CARE-NORTH AMERICA
Activation Date:
2024-09-04
Initial Registration Date:
2022-09-23

National Provider Identifier

NPI Number:
1265729594
Certification Date:
2023-10-17

Authorized Person:

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

Taxonomy:

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

Contacts:

Fax:
8454401282

History

Start date End date Type Value
2013-07-23 2023-07-05 Address 920 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Service of Process)
2012-05-01 2013-07-23 Address 7650 SE 27TH STREET, SUITE 200, MERCER ISLAND, WA, 98040, USA (Type of address: Service of Process)
2011-07-06 2012-05-01 Address 7650 SE 27TH ST SUITE 200, MERCER ISLAND, WA, 98040, 3060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000613 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716002654 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190722060292 2019-07-22 BIENNIAL STATEMENT 2019-07-01
170728006264 2017-07-28 BIENNIAL STATEMENT 2017-07-01
150724006150 2015-07-24 BIENNIAL STATEMENT 2015-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State