Search icon

RICHARD D. SEMERAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD D. SEMERAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (34 years ago)
Entity Number: 1600662
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 5 SIGNAL HILL ROAD, FAYETTEVILLE, NY, United States, 13066
Principal Address: 600 EAST GENESEE STREET, SUITE 200, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SIGNAL HILL ROAD, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
RICHARD D. SEMERAN, M.D. Chief Executive Officer 600 EAST GENESEE STREET, SUITE 200, SYRACUSE, NY, United States, 13202

National Provider Identifier

NPI Number:
1154560381

Authorized Person:

Name:
RICHARD D SEMERAN
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
3154745640

Form 5500 Series

Employer Identification Number (EIN):
161407436
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1992-01-06 1994-02-14 Address 5 SIGNAL HILL ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002538 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120210002351 2012-02-10 BIENNIAL STATEMENT 2012-01-01
110303000614 2011-03-03 ANNULMENT OF DISSOLUTION 2011-03-03
DP-1747650 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
090121002907 2009-01-21 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State