Search icon

NORTH MEDICAL BUILDING CORP.

Headquarter

Company Details

Name: NORTH MEDICAL BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1986 (39 years ago)
Entity Number: 1071780
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6333 Route 298, Suite 101, East Syracuse, NY, United States, 13057
Principal Address: 5112 W TAFT RD SUITE M, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORTH MEDICAL BUILDING CORP., FLORIDA F17000000503 FLORIDA

Chief Executive Officer

Name Role Address
A. JOHN MEROLA MD Chief Executive Officer 5112 W. TAFT RD SUITE K, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
NORTH MEDICAL BUILDING CORP. DOS Process Agent 6333 Route 298, Suite 101, East Syracuse, NY, United States, 13057

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 5112 W. TAFT RD SUITE K, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 5112 W. TAFT RD SUITE M, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-04-01 Address 5112 W. TAFT RD SUITE K, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 5112 W. TAFT RD SUITE K, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-04-01 Address 5112 W. TAFT RD SUITE M, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-04-01 Address 6333 Route 298, Suite 101, East Syracuse, NY, 13057, USA (Type of address: Service of Process)
2023-05-11 2023-05-11 Address 5112 W. TAFT RD SUITE M, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-01 2023-05-11 Address 5112 W TAFT RD, STE M, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036439 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230511000641 2023-05-11 BIENNIAL STATEMENT 2022-04-01
210715001597 2021-07-15 BIENNIAL STATEMENT 2021-07-15
180416006176 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160401006065 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409007078 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120531002306 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100423002686 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080416002657 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060427003265 2006-04-27 BIENNIAL STATEMENT 2006-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State