Search icon

SOUTHERN TIER AUDIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN TIER AUDIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Nov 1990 (35 years ago)
Date of dissolution: 31 Jan 2017
Entity Number: 1491216
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 301 WILLIAM STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 WILLIAM STREET, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
SHEILA L GIOVANNINI Chief Executive Officer 301 WILLIAM STREET, ELMIRA, NY, United States, 14901

National Provider Identifier

NPI Number:
1386603843

Authorized Person:

Name:
MS. SHEILA L GIOVANNINI
Role:
OWNER/AUDIOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
Yes

Contacts:

Fax:
6077340880

Form 5500 Series

Employer Identification Number (EIN):
161384563
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-16 2010-11-15 Address 301 WILLIAM ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1996-12-16 2010-11-15 Address 301 WILLIAM ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1996-12-16 2010-11-15 Address 301 WILLIAM ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1993-11-16 1996-12-16 Address 244 WEST WATER STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1992-12-08 1996-12-16 Address 244 WEST WATER STREET, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170131000229 2017-01-31 CERTIFICATE OF DISSOLUTION 2017-01-31
161129006170 2016-11-29 BIENNIAL STATEMENT 2016-11-01
141201006659 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121127006391 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101115002582 2010-11-15 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State