Search icon

STONY LODGE HOSPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONY LODGE HOSPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1985 (40 years ago)
Entity Number: 992220
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 40 CROTON DAM ROAD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN F. CZIPO DOS Process Agent 40 CROTON DAM ROAD, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
KEVIN F. CZIPO Chief Executive Officer PO BOX 1250, BRIARCLIFF MANOR, NY, United States, 10510

National Provider Identifier

NPI Number:
1568540607

Authorized Person:

Name:
MR. KEVIN F CZIPO
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
No
Selected Taxonomy:
283Q00000X - Psychiatric Hospital
Is Primary:
Yes

Contacts:

Fax:
9149412437

Form 5500 Series

Employer Identification Number (EIN):
581623302
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address PO BOX 1250, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2024-07-24 Address PO BOX 1250, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2025-04-01 Address PO BOX 1250, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045256 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240724003535 2024-07-24 BIENNIAL STATEMENT 2024-07-24
210422060057 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190412060091 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170427006222 2017-04-27 BIENNIAL STATEMENT 2017-04-01

Court Cases

Court Case Summary

Filing Date:
2018-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
STONY LODGE HOSPITAL, INC.
Party Role:
Plaintiff
Party Name:
VILLAGE OF OSSINING,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State