Search icon

PULMONARY ASSOCIATES OF NORTHERN NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PULMONARY ASSOCIATES OF NORTHERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 1991 (34 years ago)
Entity Number: 1513496
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 19320 US ROUTE 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID P RECHLIN, DO, FCCP DOS Process Agent 19320 US ROUTE 11, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
DAVID P RECHLIN, DO, FCCP Chief Executive Officer 19320 US ROUTE 11, WATERTOWN, NY, United States, 13601

National Provider Identifier

NPI Number:
1831140524

Authorized Person:

Name:
DAVID PAUL RECHLIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RS0012X - Sleep Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3157860976

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 19320 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2025-03-01 Address 19320 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 19320 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-03-01 Address 19320 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049761 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241115004264 2024-11-15 BIENNIAL STATEMENT 2024-11-15
210616060034 2021-06-16 BIENNIAL STATEMENT 2021-03-01
191223002075 2019-12-23 BIENNIAL STATEMENT 2019-03-01
130401002035 2013-04-01 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State