Search icon

CARONDELET REGIONAL MEDICAL, P.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD R. MARSH, MD Chief Executive Officer 427 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010

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:
N7WVE4CR7YJ5
UEI Expiration Date:
2024-11-20

Business Information

Division Name:
CARONDELET REGIONAL MEDICAL PC
Activation Date:
2023-11-23
Initial Registration Date:
2023-11-21

History

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)

Filings

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