Search icon

RETINA-VITREOUS SPECIALISTS, P.C.

Company Details

Name: RETINA-VITREOUS SPECIALISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 1981 (44 years ago)
Entity Number: 729647
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 23 HACKETT BLVD / SUITE 201, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 HACKETT BLVD / SUITE 201, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
SONIA F. KREPOSTMAN Chief Executive Officer 23 HACKETT BOULEVARD, STE 201, 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.

CAGE Code:
4UTQ7
UEI Expiration Date:
2019-10-11

Business Information

Doing Business As:
(AFF: ALBANY MEDICAL CENTER)
Activation Date:
2018-09-24
Initial Registration Date:
2007-08-23

National Provider Identifier

NPI Number:
1902001464

Authorized Person:

Name:
MS. SONIA FURMANSKA
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5184633436

History

Start date End date Type Value
2007-10-01 2013-10-17 Address 23 HACKETT BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2005-12-05 2007-10-01 Address 23 HACKETT BLVD, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2003-10-15 2005-12-05 Address 23 HACKETT BLVD, STE 201, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2003-10-15 2007-10-01 Address 23 HACKETT BLVD, STE 201, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
2003-10-15 2007-10-01 Address 23 HACKETT BLVD, STE 201, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017002283 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111104002342 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091015002700 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071001002471 2007-10-01 BIENNIAL STATEMENT 2007-10-01
051205002602 2005-12-05 BIENNIAL STATEMENT 2005-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State