Name: | CARONDELET REGIONAL MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2016 (9 years ago) |
Entity Number: | 5046259 |
ZIP code: | 12207 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 427 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 518-843-6914
Phone +1 518-770-7518
Phone +1 518-883-3121
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD R. MARSH, MD | Chief Executive Officer | 427 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 427 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-15 | 2025-01-30 | Address | 80 STATE STREET, 19 Dove Street, Suite 202, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-15 | 2025-01-30 | Address | 427 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 427 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016457 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
241115003102 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
201201060268 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006971 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
171113000976 | 2017-11-13 | CERTIFICATE OF CHANGE | 2017-11-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State