Search icon

NORTH MEDICAL CARDIOVASCULAR GROUP, P.C.

Company Details

Name: NORTH MEDICAL CARDIOVASCULAR GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1989 (36 years ago)
Entity Number: 1368779
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4682 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY KENIEN, MD Chief Executive Officer 4507 MEDICAL CENTER DR, 5TH FL, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
PHYSICIAN ADMINISTRATIVE SERVICES, LLC DOS Process Agent 4682 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161351136
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-17 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-17 2003-07-18 Address 5100 WEST TAFT RD, STE 2J, LIVERPOOL, NY, 13088, 4841, USA (Type of address: Chief Executive Officer)
1993-03-31 2003-07-18 Address 5100 WEST TAFT ROAD, 2J, LIVERPOOL, NY, 13088, 4841, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070726002071 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050914002196 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030718002472 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010710002888 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990726002303 1999-07-26 BIENNIAL STATEMENT 1999-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State