Search icon

FIRST CARE MEDICAL, P.C.

Company Details

Name: FIRST CARE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Mar 1990 (35 years ago)
Date of dissolution: 07 Feb 1995
Entity Number: 1432561
ZIP code: 14228
County: Onondaga
Place of Formation: New York
Address: 1459 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228
Principal Address: 90 MEYES ROAD #517, AMHERST, NY, United States, 14226

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
HARVY Y. LEWIS, M.D. Agent 1459 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228

DOS Process Agent

Name Role Address
HARVEY Y. LEWIS, M.D. DOS Process Agent 1459 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
HARVEY LEWIS MD Chief Executive Officer 90 MEYES ROAD #517, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
205063165
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1990-03-21 1993-12-31 Address 444 E. GENESEE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950207000292 1995-02-07 CERTIFICATE OF DISSOLUTION 1995-02-07
931231000075 1993-12-31 CERTIFICATE OF CHANGE 1993-12-31
930622002487 1993-06-22 BIENNIAL STATEMENT 1993-03-01
C121048-4 1990-03-21 CERTIFICATE OF INCORPORATION 1990-03-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State