Entity Number 16111
Status Active
NameSCHUYLER HOSPITAL, INC.
CountySchuyler
Date of registration 22 Nov 1920 (104 years ago) 22 Nov 1920
Legal typeDOMESTIC NOT-FOR-PROFIT CORPORATION
Place of FormationNew York
Address 220 STEUBEN STREET, MONTOUR FALLS, NY, United States, 14865
Address ZIP code 14865
Contact Details
Phone +1 607-535-7154
Phone +1 607-535-6080
Phone +1 607-869-2541
Phone +1 607-535-7121
G5QGN8MQFSJ6
2025-01-02
220 STEUBEN ST, MONTOUR FALLS, NY, 14865, 9709, USA
220 STEUBEN ST, MONTOUR FALLS, NY, 14865, 9740, USA
Business Information
URL | http://www.schuylerhospital.org |
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-05 |
Initial Registration Date | 2007-10-30 |
Entity Start Date | 1920-11-22 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHELLE NEVONE |
Address | 220 STEUBEN STREET, MONTOUR FALLS, NY, 14865, USA |
Title | ALTERNATE POC |
Name | TINA BRUCKMAN |
Address | 130 LAKE AVE, ITHACA, NY, 14850, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | REBECCA J GOULD |
Role | MS |
Address | 220 STEUBEN STREET, MONTOUR FALLS, NY, 14865, USA |
Past Performance | Information not Available |
---|
4WV69
Obsolete
Non-Manufacturer
2007-10-30
2024-03-10
2025-01-02
Contact Information
POC | REBECCA J. GOULD |
Phone | +1 607-535-7121 |
Address | 220 STEUBEN ST, MONTOUR FALLS, NY, 14865 9709, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
SCHUYLER HOSPITAL EMPLOYEES' RETIREMENT INCOME PLAN
2021
150533564
2022-04-01
SCHUYLER HOSPITAL
49
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-11-20 |
Business code | 622000 |
Sponsor’s telephone number | 6075357121 |
Plan sponsor’s address | 220 STEUBEN STREET, MONTOUR FALLS, NY, 14865 |
Signature of
Role | Plan administrator |
Date | 2022-04-01 |
Name of individual signing | REBECCA GOULD |
REGISTERED AGENT REVOKED
Agent
PRESIDENT, SCHUYLER HOSPITAL, INC.
DOS Process Agent
220 STEUBEN STREET, MONTOUR FALLS, NY, United States, 14865
1971-02-09
2014-09-30
Address
NO STREET ADDRESS STATED, MONTOUR FALLS, NY, 14865, USA (Type of address: Registered Agent)
140930000664
2014-09-30
CERTIFICATE OF AMENDMENT
2014-09-30
B500823-2
1987-05-26
ASSUMED NAME CORP INITIAL FILING
1987-05-26
887385-4
1971-02-09
CERTIFICATE OF AMENDMENT
1971-02-09
503130
1965-06-15
CERTIFICATE OF AMENDMENT
1965-06-15
584Q-139
1954-02-24
CERTIFICATE OF AMENDMENT
1954-02-24
26EX-192
1951-07-25
CERTIFICATE OF AMENDMENT
1951-07-25
187Q-17
1920-11-22
CERTIFICATE OF INCORPORATION
1920-11-22
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts