Search icon

ST. PETER'S HEALTH CARE SERVICES

Company Details

Name: ST. PETER'S HEALTH CARE SERVICES
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 13 May 1985 (40 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 996705
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 315 SOUTH MANNING BOULEVARD, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
ATTN: CHIEF EXECUTIVE OFFICER DOS Process Agent 315 SOUTH MANNING BOULEVARD, 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:
42FB7
UEI Expiration Date:
2016-11-18

Business Information

Doing Business As:
ST PETER'S HOSPITAL
Activation Date:
2015-11-19
Initial Registration Date:
2005-07-25

History

Start date End date Type Value
2003-02-20 2011-09-30 Address 315 S. MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Service of Process)
2000-08-22 2003-02-20 Address 315 MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1994-02-09 2000-08-22 Address 315 S MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1988-10-07 1994-02-09 Address DEGRAFF FOY CONWAY ET AL, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1985-05-13 1988-10-07 Address FOY CONWAY HOLT-HARRIS, 90 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151231000324 2015-12-31 CERTIFICATE OF MERGER 2015-12-31
150324000451 2015-03-24 CERTIFICATE OF AMENDMENT 2015-03-24
140701000139 2014-07-01 CERTIFICATE OF AMENDMENT 2014-07-01
120523000331 2012-05-23 CERTIFICATE OF AMENDMENT 2012-05-23
110930000101 2011-09-30 CERTIFICATE OF AMENDMENT 2011-09-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-10
Type:
Complaint
Address:
4 PALISADES DRIVE SUITE 100, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State