You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

THE AUXILIARY OF CITY HOSPITAL, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/14/199511/14/1995DomesticNon-Profit
Not in compliance. Check to see if you've filed your annual report.
Back To Top

Organization Information

Business Purpose6221 - Health Care and Social Assistance - Hospitals - General Medical and Surgical Hospitals Capital Stock0.0000
Charter CountyBerkeleyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressPO BOX 2584
MARTINSBURG, WV, 25402
Mailing AddressC/O CAROLE S. DALY
PO BOX 2584
MARTINSBURG, WV, 25402
Notice of Process AddressCAROLE S. DALY
PO BOX 2584
MARTINSBURG, WV, 25402
Principal Office Address2500 HOSPITAL DRIVE
MARTINSBURG, WV, 25401
Type Address
Back To Top

Officers

Type Name/Address
DirectorCAROLE S. DALY
100 CHAPEL WOOD CT.
MARTINSBURG, WV, 25403
DirectorCAROLE S. DALY
PO BOX 2584
2500 HOSPITAL DRIVE
MARTINSBURG, WV, 25402
IncorporatorJOHN W. ASKINTOWICZ, III, ESQ.
119 E. LIBERTY ST.
CHARLES TOWN, WV, 25414
USA
PresidentCAROLE S. DALY
100 CHAPEL WOOD CT.
MARTINSBURG, WV, 25403
SecretaryBARBARA LABORDE
40 TOULOUSE LANE
MARTINSBURG, WV, 25403
TreasurerCAROLE S. DALY
PO BOX 2584
2500 HOSPITAL DRIVE
MARTINSBURG, WV, 25402
Vice-PresidentPRISCILLA THIEL
208 TOWERVIEW DRIVE
MARTINSBURG, WV, 25404
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BERKELEY MEDICAL CENTER AUXILIARYTRADENAME4/18/2013
THE AUXILIARY OF CITY HOSPITALTRADENAME1/30/1996
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, April 24, 2025 — 3:50 AM