Search icon

LIVERPOOL LD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIVERPOOL LD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2012 (13 years ago)
Entity Number: 4302836
ZIP code: 02451
County: Onondaga
Place of Formation: New York
Address: 920 Winter St., Waltham, MA, United States, 02451

Contact Details

Phone +1 315-671-9950

DOS Process Agent

Name Role Address
LIVERPOOL LD, LLC DOS Process Agent 920 Winter St., Waltham, MA, United States, 02451

Unique Entity ID

CAGE Code:
7RXV2
UEI Expiration Date:
2020-09-04

Business Information

Doing Business As:
FMS-LIVERPOOL DIALYSIS CENTER
Division Name:
FRESENIUS MEDICAL CARE-NORTH AMERICA
Activation Date:
2019-09-05
Initial Registration Date:
2016-12-09

Commercial and government entity program

CAGE number:
7RXV2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-07-14
SAM Expiration:
2022-10-10

Contact Information

POC:
REBECCA SCORSE
Corporate URL:
http://www.fmcna.com

Immediate Level Owner

Vendor Certified:
2021-07-13
CAGE number:
3MGP1
Company Name:
FRESENIUS MEDICAL CARE HOLDINGS, INC.

National Provider Identifier

NPI Number:
1922558048
Certification Date:
2023-10-18

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:
3156719960

History

Start date End date Type Value
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2014-10-24 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
241002004906 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221005002388 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201026060456 2020-10-26 BIENNIAL STATEMENT 2020-10-01
SR-61707 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181030006272 2018-10-30 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State