Name: | MARY LOU CORCORAN PT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1987 (38 years ago) |
Entity Number: | 1215279 |
ZIP code: | 13035 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4384 SYRACUSE ROAD, CAZANOVIA, NY, United States, 13035 |
Principal Address: | 510 TOWNE DR, FAYETTEVILLE, NY, United States, 13066 |
Contact Details
Phone +1 315-637-4747
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY LOU CORCORAN | Chief Executive Officer | 510 TOWNE DR, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4384 SYRACUSE ROAD, CAZANOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-18 | 2019-09-12 | Address | 510 TOWNE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2003-11-10 | 2009-11-18 | Address | 510 TOWNE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2003-11-10 | 2009-11-18 | Address | 510 TOWNE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2002-03-29 | 2019-09-12 | Name | MARY LOU CORCORAN PHYSICAL AND AQUATIC THERAPY, P.C. |
1993-11-02 | 2003-11-10 | Address | 8104 CAZENOVIA ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190912000594 | 2019-09-12 | CERTIFICATE OF AMENDMENT | 2019-09-12 |
111116002163 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091118002200 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071129002452 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
060104002486 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State