Search icon

BRYAN G. POPOVICI, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRYAN G. POPOVICI, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 1990 (35 years ago)
Entity Number: 1455195
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7404 OSWEGO BLVD, LIVERPOOL, NY, United States, 13090
Principal Address: 7304 OSWEGO BLVD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN G POPOVICI Chief Executive Officer 7304 OSWEGO BLVD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
BRYAN G POPOVICI DOS Process Agent 7404 OSWEGO BLVD, LIVERPOOL, NY, United States, 13090

Form 5500 Series

Employer Identification Number (EIN):
161378883
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-17 2020-01-07 Address 7304 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1996-06-17 2020-01-07 Address 7304 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1996-06-17 2020-01-07 Address 7304 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1993-03-24 1996-06-17 Address 715 OSWEGO STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-03-24 1996-06-17 Address 715 OSWEGO STREET, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200107002017 2020-01-07 BIENNIAL STATEMENT 2018-06-01
150701000848 2015-07-01 ANNULMENT OF DISSOLUTION 2015-07-01
DP-1857536 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080710002762 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060524002453 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State