Search icon

ARCADIA FAMILY PRACTICE, P.C.

Company Details

Name: ARCADIA FAMILY PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 1989 (36 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 1395104
ZIP code: 14505
County: Wayne
Place of Formation: New York
Address: 3669 COUNTRYSIDE LANE, PO BOX 110, MARION, NY, United States, 14505

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID T HANNAN Chief Executive Officer 3669 COUNTRYSIDE LANE, PO BOX 110, MARION, NY, United States, 14505

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3669 COUNTRYSIDE LANE, PO BOX 110, MARION, NY, United States, 14505

National Provider Identifier

NPI Number:
1255491387

Authorized Person:

Name:
DAVID HANNAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161360246
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-05 2007-10-24 Address 1202 DRIVING PARK AVE, NEWARK, NY, 14513, 1086, USA (Type of address: Principal Executive Office)
2005-12-05 2007-10-24 Address 1202 DRIVING PARK AVE, NEWARK, NY, 14513, 1086, USA (Type of address: Chief Executive Officer)
2001-10-02 2005-12-05 Address 1202 DRIVING PARK AVE, NEWARK, NY, 14513, 1086, USA (Type of address: Chief Executive Officer)
1997-10-15 2001-10-02 Address 1202 DRIVING PK AVE, NEWARK, NY, 14513, 1086, USA (Type of address: Chief Executive Officer)
1997-10-15 2005-12-05 Address 1202 DRIVING PK AVE, NEWARK, NY, 14513, 1086, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180724001018 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
131107002356 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111101002266 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091008002608 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071024002154 2007-10-24 BIENNIAL STATEMENT 2007-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State