Name: | CRITICAL CARE ASSOCIATES OF SYRACUSE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1989 (35 years ago) |
Entity Number: | 1407714 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 736 IRVING AVENUE, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL A. ACEVEDO | Chief Executive Officer | 736 IRVING AVENUE, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
CROUSE HOSPITAL | DOS Process Agent | 736 IRVING AVENUE, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-09 | 2007-12-13 | Address | 736 IRVING AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
1989-12-18 | 1997-12-09 | Address | HOSPITAL, 736 IRVING AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226002324 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120106002397 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091214002188 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071213002415 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
060117002107 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State