Search icon

NORTH COUNTRY PHYSICIANS, P.C.

Company Details

Name: NORTH COUNTRY PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 May 1989 (36 years ago)
Date of dissolution: 15 Sep 2014
Entity Number: 1351258
ZIP code: 13367
County: Jefferson
Place of Formation: New York
Principal Address: 7785 NORTH STATE ST., LOWVILLE, NY, United States, 13367
Address: 7785 NORTH STATE STREET, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7785 NORTH STATE STREET, LOWVILLE, NY, United States, 13367

Chief Executive Officer

Name Role Address
DANIEL CAPPON Chief Executive Officer 7785 NORTH STATE ST., LOWVILLE, NY, United States, 13367

Form 5500 Series

Employer Identification Number (EIN):
161350002
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-15 2001-05-07 Address 14579 COUNTY ROUTE 156, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-05-15 Address 7785 NORTH STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
1992-12-10 2001-05-07 Address 7785 NORTH STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office)
1989-05-09 1992-12-10 Address 315 HOLCOMB STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140915000207 2014-09-15 CERTIFICATE OF DISSOLUTION 2014-09-15
130516002401 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110525003078 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090417002079 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070521002317 2007-05-21 BIENNIAL STATEMENT 2007-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State