Search icon

PETER R. MAGGIORE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER R. MAGGIORE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jun 1988 (37 years ago)
Date of dissolution: 26 Aug 2013
Entity Number: 1270262
ZIP code: 12054
County: Chemung
Place of Formation: New York
Address: 12 WEDGEWOOD DR, DELMAR, NY, United States, 12054
Principal Address: 262 WEDGEWOOD DR, DELMAR, NY, United States, 12054

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PETER R. MAGGIORE MD DOS Process Agent 12 WEDGEWOOD DR, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
PETER R. MAGGIORE MD Chief Executive Officer 262 WEDGEWOOD DR, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2002-05-29 2012-07-11 Address 317 SOUTH MANNING BLVD., SUITE 250, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2002-05-29 2012-07-11 Address 317 SOUTH MANNING BLVD., SUITE 250, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
2002-05-29 2012-07-11 Address 317 SOUTH MANNING BLVD., SUITE 250, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2000-06-07 2002-05-29 Address 317 S MANNING BLVD, STE 250, ALBANY, NY, 12208, 1707, USA (Type of address: Chief Executive Officer)
2000-06-07 2002-05-29 Address 317 S MANNING BLVD, STE 250, ALBANY, NY, 12208, 1707, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130826000517 2013-08-26 CERTIFICATE OF DISSOLUTION 2013-08-26
120711002815 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100617002576 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080610003035 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060526002331 2006-05-26 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State