Search icon

RALPH J. EANNACE, D.P.M., P.C.

Company Details

Name: RALPH J. EANNACE, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 May 1986 (39 years ago)
Date of dissolution: 15 Aug 2005
Entity Number: 1083369
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 108 PROCTOR BLVD, UTICA, NY, United States, 13501
Principal Address: 8916 N MAIN ST, PO BOX 55, POLAND, NY, United States, 13431

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH J EANNACE, DPM DOS Process Agent 108 PROCTOR BLVD, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
RALPH J EANNACE DPM Chief Executive Officer 8916 N MAIN ST, PO BOX 55, POLAND, NY, United States, 13431

History

Start date End date Type Value
1996-07-22 2002-04-30 Address BEAVER RIVER HEALTH CTR BLDG, BEAVER FALLS, NY, 13305, USA (Type of address: Chief Executive Officer)
1996-07-22 2002-04-30 Address BEAVER RIVER HEALTH CTR BLDG, RT 126, PO BOX 157, BEAVER FALLS, NY, 13305, USA (Type of address: Principal Executive Office)
1993-01-19 1996-07-22 Address 1411 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1993-01-19 1996-07-22 Address 1411 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1993-01-19 1996-07-22 Address 1411 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050815001213 2005-08-15 CERTIFICATE OF DISSOLUTION 2005-08-15
020430002628 2002-04-30 BIENNIAL STATEMENT 2002-05-01
001227000113 2000-12-27 CERTIFICATE OF AMENDMENT 2000-12-27
001020002376 2000-10-20 BIENNIAL STATEMENT 2000-05-01
980521002110 1998-05-21 BIENNIAL STATEMENT 1998-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State