Search icon

ST. PETER'S HEALTH PARTNERS MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. PETER'S HEALTH PARTNERS MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306068
ZIP code: 12208
County: Albany
Principal Address: 315 S. MANNING BLVD., ALBANY, NY, United States, 12208
Address: ATTN: PRESIDENT, 315 S. MANNING BLVD, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ST. PETER'S HEALTH PARTNERS MEDICAL ASSOCIATES, P.C. DOS Process Agent ATTN: PRESIDENT, 315 S. MANNING BLVD, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
ERIK BAIER, CHIEF EXECUTIVE OFFICER Chief Executive Officer 315 S. MANNING BLVD., ALBANY, NY, United States, 12208

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:
FUDECJ3NJHL8
UEI Expiration Date:
2026-05-20

Business Information

Doing Business As:
ST PETERS HEALTH PARTNERS MEDICAL ASSOCIATES PC
Activation Date:
2025-05-22
Initial Registration Date:
2023-09-19

National Provider Identifier

NPI Number:
1821846999
Certification Date:
2024-05-17

Authorized Person:

Name:
GARY TERK
Role:
CREDENTIALING & ENROLLMENT MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
5184350079

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 315 S. MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-12-30 Address 315 S. MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-12-30 Address ATTn: PRESIDENT, 315 S. MANNING BLVD, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019899 2024-12-30 BIENNIAL STATEMENT 2024-12-30
240702003824 2024-07-01 CERTIFICATE OF MERGER 2024-07-01
170627006043 2017-06-27 BIENNIAL STATEMENT 2016-10-01
170523000007 2017-05-23 ERRONEOUS ENTRY 2017-05-23
DP-2224507 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State